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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, David Nicholas Owen

child relation
Offspring entities and appointments 155
  • 1
    AMITECH IT LIMITED
    - now 05926293
    MICROSS IT LIMITED
    - 2016-10-20 05926293
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2006-09-06 ~ 2022-04-17
    IIF 30 - Director → ME
  • 2
    APPLIED BUSINESS SOLUTIONS UK LTD
    - now 03272968
    FRANCIS CLARK ACCOUNTING SOLUTIONS LIMITED - 2006-09-01
    ANGLEPACE LIMITED - 2000-05-10
    Enterprise House, Woodhouse Road, Scunthorpe, England
    Active Corporate (22 parents)
    Equity (Company account)
    8,169 GBP2024-09-30
    Officer
    2016-03-21 ~ 2022-04-17
    IIF 13 - Director → ME
  • 3
    BIG BLUE STORAGE LIMITED
    04200799
    Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2001-04-18 ~ 2022-04-17
    IIF 39 - Director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 4
    BILLANDER PROPERTIES LIMITED
    03003131
    Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    1995-01-03 ~ dissolved
    IIF 48 - Director → ME
  • 5
    BIT SYSTEMS LIMITED
    - now 02936365 10418179, 02706186, 08105922
    MICROSS APPS LIMITED
    - 2020-08-14 02936365
    MICROSS SYSTEMS LIMITED
    - 2011-02-03 02936365
    MICROSS COMPUTERS LIMITED
    - 2004-10-14 02936365
    FELBROOKE LIMITED
    - 1999-03-22 02936365
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -1,404,329 GBP2024-09-30
    Officer
    1996-07-01 ~ 2022-04-17
    IIF 42 - Director → ME
  • 6
    BLUE SELF STORAGE LIMITED
    11732021
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (9 parents, 1 offspring)
    Officer
    2018-12-18 ~ 2022-04-17
    IIF 102 - Director → ME
    Person with significant control
    2018-12-18 ~ 2023-06-22
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 7
    BODY CLINIC CARDIFF LIMITED
    - now 07354513
    CALIGLO LIMITED
    - 2011-02-22 07354513
    C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    430 GBP2020-08-31
    Officer
    2010-09-01 ~ 2022-04-17
    IIF 107 - Director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 225 - Has significant influence or control OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of shares – 75% or more OE
    2017-08-24 ~ dissolved
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 8
    BOOTH MUIRIE LIMITED
    - now 07090842
    CRYSTALSHIELD LIMITED - 2010-01-26
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (14 parents)
    Officer
    2011-02-22 ~ 2016-04-30
    IIF 58 - Director → ME
  • 9
    BREXIT BOND LIMITED
    12470371
    C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-02-18 ~ 2022-04-17
    IIF 63 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Ownership of voting rights - 75% or more OE
  • 10
    BREXIT CLAD LIMITED
    12470243
    C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-02-18 ~ 2022-04-17
    IIF 61 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 258 - Ownership of shares – 75% or more OE
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of voting rights - 75% or more OE
  • 11
    BRISTOL ARCHIVES LIMITED
    - now 08329851
    ACTIVE ARCHIVE MANAGEMENT SERVICES LIMITED
    - 2016-06-13 08329851
    The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2012-12-13 ~ 2022-04-17
    IIF 142 - Director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 12
    BRIT-SPAN LIMITED
    12769558
    C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-27 ~ 2022-04-17
    IIF 75 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 13
    CAPITAL COATED STEEL INTERNATIONAL LIMITED - now
    CAPITAL COATED STEELS INTERNATIONAL LIMITED - 1998-05-18
    CAPITAL TRADING INTERNATIONAL LIMITED
    - 1998-05-05 01466327
    Capital Coated Steel Ltd, Lewis Road, Cardiff
    Dissolved Corporate (9 parents)
    Officer
    ~ 1992-01-31
    IIF 2 - Director → ME
  • 14
    CAPITAL COATED STEEL LIMITED - now
    CAPITAL TRADING COMPANY (COATED STEELS) LIMITED
    - 1998-05-18 01066357 02664170, 01466327, 01466327
    Unit 3 North Blackvein Industrial Estate, Wattsville, Newport, Gwent
    Active Corporate (16 parents)
    Officer
    ~ 1992-01-31
    IIF 4 - Director → ME
  • 15
    CARDIFF ARCHIVES LIMITED
    06069508
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2018-07-29 ~ 2022-04-17
    IIF 67 - Director → ME
    Person with significant control
    2017-01-26 ~ 2023-09-12
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
  • 16
    CARDIFF SELF STORAGE LIMITED
    02243222
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    ~ 2022-04-17
    IIF 40 - Director → ME
    Person with significant control
    2016-09-29 ~ 2023-09-12
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
  • 17
    CLAD-SPAN LIMITED
    12776854 12769201
    C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-29 ~ 2022-04-17
    IIF 83 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 18
    CONTAINER CITY CARDIFF LIMITED
    10261721
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2016-07-04 ~ 2022-04-17
    IIF 99 - Director → ME
    Person with significant control
    2016-07-04 ~ 2023-09-12
    IIF 189 - Has significant influence or control OE
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Ownership of shares – 75% or more OE
  • 19
    CUSTOMCLAD LIMITED
    12785682
    10 Alder Road, West Chirton North Ind Estate, North Shields, Tyne & Wear, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,045,326 GBP2024-08-31
    Person with significant control
    2020-08-02 ~ 2023-09-12
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 20
    DEMERGERCO 2019 LIMITED
    12293131
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 21
    DRAGON PROPERTY HOLDINGS LIMITED
    10334008
    9 Court Close, Cottrell Gardens, Bonvilston, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -52,736 GBP2024-08-31
    Officer
    2016-08-17 ~ 2022-04-17
    IIF 125 - Director → ME
    Person with significant control
    2016-08-17 ~ 2023-10-22
    IIF 257 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    E4LAW LIMITED
    07501682
    The Maltings, East Tyndall Street, Cardiff
    Active Corporate (17 parents)
    Total Assets Less Current Liabilities (Company account)
    496,076 GBP2016-01-31
    Person with significant control
    2017-01-21 ~ 2017-08-01
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 209 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    EURO CLAD (DEVELOPMENTS) LIMITED
    - now 02450556
    FOELIN LIMITED
    - 1990-02-27 02450556
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,073,347 GBP2024-12-31
    Officer
    ~ 2022-04-17
    IIF 41 - Director → ME
  • 24
    EURO CLAD (HOLDINGS) - now
    EURO CLAD (HOLDINGS) LIMITED
    - 2020-09-30 02427748
    MASTERILL LIMITED
    - 1989-11-02 02427748
    Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    ~ 2016-04-30
    IIF 47 - Director → ME
  • 25
    EURO CLAD ARCHITECTURAL - now
    EURO CLAD ARCHITECTURAL LIMITED
    - 2019-12-13 05574530
    EURO CLAD ARCHITECTURAL FABRICATIONS LIMITED
    - 2012-12-21 05574530
    EURO CLAD FABRICATIONS LIMITED
    - 2007-04-05 05574530
    Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (14 parents)
    Officer
    2005-09-26 ~ 2016-04-30
    IIF 37 - Director → ME
  • 26
    EURO CLAD FACADES LIMITED
    05575812
    Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2005-09-27 ~ dissolved
    IIF 120 - Director → ME
  • 27
    EURO COMMERCIALS (SOUTH WALES) LIMITED
    - now 01459115 06811657
    MOTESALES LIMITED
    - 1980-12-31 01459115
    Ipswich Road, Cardiff, United Kingdom
    Active Corporate (19 parents, 3 offsprings)
    Equity (Company account)
    3,865,908 GBP2024-12-31
    Officer
    ~ 2022-04-17
    IIF 33 - Director → ME
    Person with significant control
    2016-09-28 ~ 2023-09-12
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 28
    EURO COMMERCIALS INVESTMENTS (CARDIFF) LIMITED
    - now 02660542
    EURO CLAD (SOUTH WALES) (1991) LIMITED
    - 1998-05-06 02660542 01502586
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    336,488 GBP2024-12-31
    Officer
    ~ 2022-04-17
    IIF 46 - Director → ME
    Person with significant control
    2016-11-06 ~ 2023-09-12
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
  • 29
    EURO COMMERCIALS INVESTMENTS (SWANSEA) LIMITED
    - now 03129633
    COLDAN PROPERTIES LIMITED
    - 1998-07-03 03129633
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    357,948 GBP2024-12-31
    Officer
    1995-11-27 ~ 2022-04-17
    IIF 51 - Director → ME
    Person with significant control
    2016-11-23 ~ 2023-09-12
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Ownership of shares – 75% or more OE
  • 30
    EURO COMMERCIALS LIMITED
    - now 03823842
    COLDANE LIMITED
    - 1999-10-20 03823842
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    1999-09-15 ~ 2022-04-17
    IIF 121 - Director → ME
    Person with significant control
    2016-08-11 ~ 2022-04-17
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Has significant influence or control OE
    2017-08-11 ~ 2023-09-12
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of voting rights - 75% or more OE
  • 31
    EURO FACADES LIMITED
    04798711
    C/o Resource Limited, Wentloog Corporate Park, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2003-06-13 ~ 2022-04-17
    IIF 20 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Right to appoint or remove directors OE
  • 32
    EURO QUALITY COATINGS LIMITED
    - now 02901157
    JENPIN LIMITED - 1994-05-19
    Wentloog Corporate Park, Wentloog, Cardiff, South Glamorgan, Wales
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    253,866 GBP2024-12-31
    Officer
    1994-07-07 ~ 2022-04-17
    IIF 52 - Director → ME
    Person with significant control
    2017-02-22 ~ 2023-09-12
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of shares – 75% or more OE
    IIF 254 - Ownership of voting rights - 75% or more OE
  • 33
    EURO QUALITY STRIPPING LIMITED
    - now 03065039
    TORATIVE SERVICES LIMITED
    - 1995-08-02 03065039
    C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (10 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    1995-07-24 ~ 2022-04-17
    IIF 44 - Director → ME
    Person with significant control
    2017-06-06 ~ 2021-07-07
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of voting rights - 75% or more OE
  • 34
    EUROBOND DOORS LIMITED
    03796442
    Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    3,256,598 GBP2024-03-31
    Officer
    1999-06-30 ~ 2022-04-17
    IIF 29 - Director → ME
    Person with significant control
    2017-06-25 ~ 2022-04-17
    IIF 222 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 222 - Ownership of shares – More than 50% but less than 75% OE
    IIF 222 - Right to appoint or remove directors OE
  • 35
    EUROBOND LAMINATES - now
    EUROBOND LAMINATES LIMITED
    - 2019-12-13 01483717
    SERVOCOLT LIMITED
    - 1980-12-31 01483717
    Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (19 parents)
    Officer
    ~ 2016-08-17
    IIF 43 - Director → ME
  • 36
    EUROBOND-SKANDEK LIMITED
    - now 07498806
    DEXDALE LIMITED - 2011-06-15
    Wentloog Corporate Park Wentloog Road, Rumney, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 54 - Director → ME
  • 37
    EUROCLAD GROUP LIMITED - now
    EURO CLAD LIMITED
    - 2018-11-30 01502586
    EURO CLAD (SOUTH WALES) LIMITED
    - 1993-09-23 01502586 02660542
    SERVOSTONE LIMITED
    - 1980-12-31 01502586
    Severnside House, St. Mellons Business Park, Fortran Road, Cardiff, Wales
    Active Corporate (22 parents)
    Officer
    ~ 2016-04-30
    IIF 28 - Director → ME
  • 38
    EUROCLAD HOUSING LIMITED
    05282041
    C/o Resource Limited, Wentloog Corporate Park, Wentloog Road Rumney, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2004-11-09 ~ 2022-04-17
    IIF 36 - Director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 39
    EUROCLAD HOUSING PRODUCTS LIMITED
    05282042
    C/o Resource Limited, Wentloog Corporate Park, Wentloog Road Rumney, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2004-11-09 ~ 2022-04-17
    IIF 26 - Director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 40
    EUROFOAM PRODUCTS LIMITED
    - now 02657683
    EUROBOND (DESIGNED SYSTEMS) (1991) LIMITED
    - 1997-12-02 02657683
    EUROBOND CONTRACTS LIMITED
    - 1993-03-05 02657683
    EUROBOND (DESIGNED SYSTEMS) (1991) LIMITED
    - 1992-07-31 02657683
    C/o Resource Ltd, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2022-06-30
    Officer
    ~ 2022-04-17
    IIF 35 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 41
    EUROLA LIMITED
    07298983
    Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 108 - Director → ME
  • 42
    EUROPRESSINGS LIMITED
    02162222
    C/o Teneo Restructuring Limited 156 Great Charles Street Queensway, Queensway, Birmingham, West Midlands
    Dissolved Corporate (18 parents)
    Officer
    ~ 2000-12-18
    IIF 5 - Director → ME
  • 43
    EVER 2479 LIMITED
    05210007 05131183, 05204146, 05204138... (more)
    Greenfield Business Park No 2, Greenfield, Holywell
    Active Corporate (14 parents, 9 offsprings)
    Officer
    2004-10-05 ~ 2011-02-25
    IIF 6 - Director → ME
  • 44
    FIBRE CLAD BUILT UP SYSTEMS LIMITED
    10865737
    C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2017-07-14 ~ 2022-04-17
    IIF 132 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 267 - Right to appoint or remove directors OE
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Ownership of shares – 75% or more OE
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Right to appoint or remove directors OE
  • 45
    FIBRE CLAD LIMITED
    10865665
    C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2017-07-14 ~ 2022-04-17
    IIF 139 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 265 - Right to appoint or remove directors OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Right to appoint or remove directors OE
    IIF 277 - Ownership of shares – 75% or more OE
  • 46
    FIBRE CLAD PANEL SYSTEMS LIMITED
    10865621
    C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2017-07-14 ~ 2022-04-17
    IIF 134 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Right to appoint or remove directors OE
  • 47
    FIBRE CLAD PANELLING LIMITED
    10884885
    C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2017-07-26 ~ 2022-04-17
    IIF 133 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 268 - Ownership of shares – 75% or more OE
    IIF 268 - Right to appoint or remove directors OE
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 285 - Ownership of shares – 75% or more OE
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Right to appoint or remove directors OE
  • 48
    FIBRE CLAD PANELLING SYSTEMS LIMITED
    10884752
    C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2017-07-26 ~ 2022-04-17
    IIF 138 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 274 - Ownership of shares – 75% or more OE
    IIF 274 - Right to appoint or remove directors OE
    IIF 274 - Ownership of voting rights - 75% or more OE
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Right to appoint or remove directors OE
    IIF 264 - Ownership of shares – 75% or more OE
  • 49
    FIBRE CLAD PANELS LIMITED
    10865754
    C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2017-07-14 ~ 2022-04-17
    IIF 140 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 280 - Ownership of shares – 75% or more OE
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - Right to appoint or remove directors OE
    IIF 272 - Ownership of shares – 75% or more OE
    IIF 272 - Right to appoint or remove directors OE
    IIF 272 - Ownership of voting rights - 75% or more OE
  • 50
    FIXING POINT LIMITED
    - now 02050516
    FIXING POINT (BUILDING FASTNERS) LIMITED - 1993-10-14
    KEELTARN LIMITED - 1986-10-08
    183 - 205 Westgate Street, Gloucester, England
    Active Corporate (13 parents)
    Equity (Company account)
    3,562,884 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2023-03-31
    IIF 193 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of shares – More than 50% but less than 75% OE
  • 51
    FOAM FREE CLADDING LIMITED
    10884535
    C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2017-07-26 ~ 2022-04-17
    IIF 141 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 270 - Ownership of voting rights - 75% or more OE
    IIF 270 - Right to appoint or remove directors OE
    IIF 270 - Ownership of shares – 75% or more OE
    IIF 289 - Right to appoint or remove directors OE
    IIF 289 - Ownership of shares – 75% or more OE
    IIF 289 - Ownership of voting rights - 75% or more OE
  • 52
    FOAM FREE CLADDING SYSTEMS LIMITED
    10865697
    C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2017-07-14 ~ 2022-04-17
    IIF 136 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Ownership of shares – 75% or more OE
    IIF 290 - Right to appoint or remove directors OE
    IIF 269 - Right to appoint or remove directors OE
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Ownership of voting rights - 75% or more OE
  • 53
    FORE-SPAN LIMITED
    12777807
    C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-07-29 ~ 2022-04-17
    IIF 86 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 54
    FOUR-SPAN LIMITED
    12777806
    C/o Resource Ltd, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-07-29 ~ 2022-04-17
    IIF 90 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    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
  • 55
    GAME AND WILDLIFE CONSERVATION TRUST
    - now 05579632
    THE GAME CONSERVANCY TRUST LIMITED - 2007-09-05
    Burgate Manor, Fordingbridge, Hampshire
    Active Corporate (79 parents, 1 offspring)
    Officer
    2016-07-07 ~ 2022-01-31
    IIF 114 - Director → ME
  • 56
    GELLAW (IPSWICH ROAD) LIMITED
    07576570
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -214,643 GBP2024-12-31
    Officer
    2011-03-24 ~ 2022-04-17
    IIF 88 - Director → ME
  • 57
    GELLAW (LEWIS ROAD) LIMITED
    10246827
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -13,658 GBP2024-06-30
    Officer
    2016-06-23 ~ 2022-04-17
    IIF 89 - Director → ME
    Person with significant control
    2017-06-22 ~ 2023-09-12
    IIF 283 - Right to appoint or remove directors OE
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Ownership of shares – 75% or more OE
  • 58
    GLOUCESTER BLUEBOX STORAGE LIMITED
    11435690
    C/o Resource, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2018-06-27 ~ 2022-04-17
    IIF 131 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Ownership of shares – 75% or more OE
    IIF 263 - Ownership of voting rights - 75% or more OE
  • 59
    GLYNNE TOWER (PENARTH) LIMITED
    - now 02756795
    REGIONADVANCE PROPERTY MANAGEMENT LIMITED - 1993-02-23
    Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (25 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2008-04-16 ~ 2025-06-09
    IIF 19 - Director → ME
  • 60
    GREEN SPAN CLADDING PRODUCTS LIMITED
    12946019
    C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-10-13 ~ 2022-04-17
    IIF 80 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 61
    INERT-SPAN LIMITED
    12780671
    C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-07-30 ~ 2022-04-17
    IIF 79 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – 75% or more OE
  • 62
    INSOLVENCY MANAGEMENT SERVICES LIMITED
    06832359
    The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2018-07-29 ~ 2022-04-17
    IIF 66 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
  • 63
    INTEGRA COMMUNITY LIVING OPTIONS LIMITED
    05011888
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (15 parents)
    Equity (Company account)
    1,825,219 GBP2018-06-30
    Officer
    2004-01-12 ~ 2016-01-26
    IIF 118 - Director → ME
  • 64
    ISOBOND BUILT UP SYSTEMS LIMITED
    12946761
    C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-13 ~ 2022-04-17
    IIF 68 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 65
    ISOBOND CLADDING LIMITED
    12945631
    C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-13 ~ 2022-04-17
    IIF 87 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 66
    ISOBOND CLADDING SYSTEMS LIMITED
    12945678
    C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-13 ~ 2022-04-17
    IIF 72 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 67
    ISOBOND LIMITED
    12945606
    C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-13 ~ 2022-04-17
    IIF 81 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 68
    ISOBOND PANEL SYSTEMS LIMITED
    12945792
    C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-13 ~ 2022-04-17
    IIF 77 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 69
    ISOBOND PANELLING LIMITED
    12946123
    C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-13 ~ 2022-04-17
    IIF 85 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 70
    ISOBOND PANELLING SYSTEMS LIMITED
    12945869
    C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-13 ~ 2022-04-17
    IIF 74 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 71
    ISOBOND PANELS LIMITED
    12945826
    C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-13 ~ 2022-04-17
    IIF 71 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 72
    ISOCLAD HOLDINGS LIMITED
    13690545
    10 Alder Road, West Chirton, North Industrial Estate, North Shields, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2021-10-20 ~ 2022-04-17
    IIF 115 - Director → ME
    Person with significant control
    2021-10-20 ~ 2023-09-12
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 73
    ISOCLAD LIMITED
    - now 04963372
    MP COMPOSITES LIMITED - 2004-01-08
    10 Alder Road West Chirton, North Industrial Estate, North Shields, Tyne & Wear
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    2,733,853 GBP2024-05-31
    Person with significant control
    2016-10-31 ~ 2022-01-16
    IIF 200 - Ownership of shares – 75% or more OE
  • 74
    ISOCLAD PROPERTIES LIMITED
    13639904
    10 Alder Road, West Chirton, North Industrial Estate, North Shields, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,424,657 GBP2024-05-31
    Officer
    2021-09-23 ~ 2022-04-17
    IIF 96 - Director → ME
    Person with significant control
    2021-09-23 ~ 2022-01-07
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 75
    JAIBON LIMITED
    05753441
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    200,640 GBP2024-12-31
    Officer
    2006-03-23 ~ 2022-04-17
    IIF 24 - Director → ME
  • 76
    JORIS IDE LIMITED - now
    CATEGORY CLADDING (U.K.) LIMITED
    - 2016-07-20 07007244
    Unit A9, Elmbridge Court, Glouecster, England
    Active Corporate (19 parents)
    Officer
    2011-02-22 ~ 2016-04-30
    IIF 56 - Director → ME
  • 77
    KINGSPAN SERVICES (UK) LIMITED - now
    BANSAR LIMITED
    - 2011-01-07 03590684
    Greenfield Business Park No 2, Greenfield, Holywell, Flintshire
    Active Corporate (16 parents, 1 offspring)
    Officer
    1998-07-10 ~ 2005-05-06
    IIF 1 - Director → ME
  • 78
    KSP EUROPE LIMITED - now
    EURO BUILDING SOLUTIONS LIMITED
    - 2019-06-11 05878086
    EURO CLAD BUILDING SOLUTIONS LIMITED
    - 2012-08-13 05878086
    Kingspan Bagillt Road, Greenfield Business Park No. 2, Holywell, Clwyd, United Kingdom
    Active Corporate (16 parents)
    Officer
    2006-07-17 ~ 2016-04-30
    IIF 27 - Director → ME
  • 79
    LAREA LIMITED
    03607298
    C/o Resource Limited, Wentloog Corporate Park, Rumney Cardiff, South Glamorgan
    Dissolved Corporate (4 parents)
    Officer
    1998-08-11 ~ dissolved
    IIF 32 - Director → ME
  • 80
    LITTLE BLUE STORAGE LIMITED
    04200902
    Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2001-04-18 ~ 2022-04-17
    IIF 21 - Director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 81
    MACWARD STEEL SLITTING SERVICES LIMITED
    01214501
    Unit 3 North Blackvein Industrial Estate, Wattsville, Newport, Gwent
    Active Corporate (9 parents)
    Officer
    ~ 1992-01-31
    IIF 3 - Director → ME
  • 82
    MALTINGS DATASCAN LIMITED
    07193493
    The Maltings Ltd, East Tyndall Street, Cardiff
    Active Corporate (9 parents)
    Equity (Company account)
    2,691 GBP2024-06-30
    Officer
    2017-12-21 ~ 2022-04-17
    IIF 53 - Director → ME
    Person with significant control
    2017-03-17 ~ 2023-09-12
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
  • 83
    MALTINGS SECURE SHREDDING LIMITED
    11682299
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -634 GBP2024-06-30
    Officer
    2018-11-16 ~ 2022-04-17
    IIF 110 - Director → ME
    Person with significant control
    2020-03-26 ~ 2023-09-12
    IIF 286 - Ownership of shares – 75% or more OE
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of voting rights - 75% or more OE
  • 84
    MC 483 LIMITED
    07284408 06456598, 06644063, 07368438... (more)
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    335,119 GBP2024-06-30
    Officer
    2011-10-24 ~ 2022-04-17
    IIF 55 - Director → ME
  • 85
    MD RECORDS & DATA MANAGEMENT LTD
    13547615
    C/o The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-04 ~ 2022-04-17
    IIF 104 - Director → ME
    Person with significant control
    2021-08-04 ~ 2023-09-12
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 86
    MD SECURE SHREDDING LTD
    13547584
    C/o The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-04 ~ 2022-04-17
    IIF 103 - Director → ME
    Person with significant control
    2021-08-04 ~ 2023-09-12
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 87
    MICROSS CREATIVE LIMITED
    06865168
    The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2009-03-31 ~ dissolved
    IIF 23 - Director → ME
  • 88
    MICROSS FUTURES LIMITED
    - now 06441715
    MICROSS RECRUITMENT LIMITED
    - 2010-08-12 06441715
    The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2007-11-30 ~ dissolved
    IIF 50 - Director → ME
  • 89
    MICROSS LOGIC LIMITED
    - now 08105922
    BIT SYSTEMS (1992) LIMITED
    - 2012-10-03 08105922 02936365, 02706186, 10418179
    GELLAW 0612 LIMITED
    - 2012-07-02 08105922 06829384, 05818252, 06337154... (more)
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2012-06-25 ~ 2022-04-17
    IIF 57 - Director → ME
  • 90
    MINERAL-SPAN CLADDED PRODUCTS LIMITED
    12780853
    C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-07-30 ~ 2022-04-17
    IIF 78 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 91
    MINERAL-SPAN LIMITED
    12780674
    C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-07-30 ~ 2022-04-17
    IIF 73 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 92
    PANEL SOLUTIONS LIMITED
    - now 10888848 05982423
    PANEL SOLUTIONS (NORTH EAST) LIMITED - 2017-10-12
    TYNESIDE SELF STORAGE LTD - 2017-10-11
    10 Alder Road West Chirton North Industrial Estate, North Shields, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100,000 GBP2024-07-31
    Person with significant control
    2020-06-26 ~ 2023-09-12
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 93
    PARTNERSHIPS FOR PROGRESS HOLDINGS LIMITED
    - now 12146712
    CROSSPOINT HOLDINGS LIMITED
    - 2021-05-19 12146712
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -17,972 GBP2024-11-30
    Officer
    2019-08-08 ~ 2022-04-17
    IIF 8 - Director → ME
    Person with significant control
    2019-08-08 ~ 2023-09-12
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 94
    PARTNERSHIPS FOR PROGRESS LIMITED
    - now 10471679
    FAMILY CROSSPOINT LIMITED
    - 2021-05-19 10471679
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    54,818 GBP2020-11-30
    Officer
    2016-11-09 ~ 2022-04-17
    IIF 145 - Director → ME
    Person with significant control
    2016-11-09 ~ 2020-04-27
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Right to appoint or remove directors OE
  • 95
    PFP TRUSTEES LIMITED
    - now 12154635
    RESOURCE TRUSTEES LIMITED
    - 2021-12-21 12154635 13816791
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2019-08-13 ~ 2022-04-17
    IIF 16 - Director → ME
  • 96
    PLUS INNOVATION LIMITED
    13364781
    C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -26,324 GBP2024-04-30
    Officer
    2021-04-28 ~ 2022-04-17
    IIF 126 - Director → ME
  • 97
    POULTRY HOUSE PRODUCTS - now
    POULTRY HOUSE PRODUCTS LIMITED
    - 2019-12-13 08298889
    Unit A9, Elmbridge Court, Gloucester
    Dissolved Corporate (12 parents)
    Officer
    2012-11-19 ~ 2016-04-30
    IIF 144 - Director → ME
  • 98
    PRO-SPAN LIMITED
    12780545
    C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-07-30 ~ 2022-04-17
    IIF 69 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 99
    QUEDRON LIMITED
    - now 04211232
    QUEDRON (2001) LIMITED
    - 2005-10-06 04211232
    11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate (8 parents)
    Officer
    2001-05-04 ~ dissolved
    IIF 122 - Director → ME
  • 100
    REDI 207 LIMITED
    07872708 07657577, 08021282, 07822262... (more)
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    18,384 GBP2024-12-31
    Officer
    2012-06-06 ~ 2022-04-17
    IIF 143 - Director → ME
    Person with significant control
    2016-12-06 ~ 2023-09-12
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 101
    REDI 209 LIMITED
    08420745 07426942, 07657577, 07822262... (more)
    The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    342,991 GBP2020-08-31
    Officer
    2013-03-14 ~ 2022-04-17
    IIF 18 - Director → ME
    Person with significant control
    2017-02-26 ~ dissolved
    IIF 278 - Right to appoint or remove directors OE
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 278 - Ownership of shares – More than 25% but not more than 50% OE
  • 102
    REDI 211 LIMITED
    08760491 10556532, 08486353, 09359004... (more)
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    16,962 GBP2024-11-30
    Officer
    2013-11-04 ~ 2022-04-17
    IIF 65 - Director → ME
    Person with significant control
    2016-11-04 ~ 2023-09-12
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    2016-11-04 ~ 2022-04-17
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 103
    REDI 212 LIMITED
    08952926 10900468, 09561099, 08486353... (more)
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    2014-03-21 ~ 2022-04-17
    IIF 60 - Director → ME
    Person with significant control
    2017-03-21 ~ 2023-09-12
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Ownership of shares – 75% or more OE
  • 104
    REDI 213 LIMITED
    09359004 07657577, 08760491, 08952926... (more)
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    80,082 GBP2024-12-31
    Officer
    2014-12-17 ~ 2022-04-17
    IIF 59 - Director → ME
    Person with significant control
    2016-12-17 ~ 2023-09-12
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
  • 105
    REDI 214 LIMITED
    09561099 10556532, 08952926, 08486353... (more)
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    -346,669 GBP2024-04-30
    Officer
    2016-03-24 ~ 2022-04-17
    IIF 95 - Director → ME
    Person with significant control
    2017-04-25 ~ 2023-09-12
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Ownership of voting rights - 75% or more OE
  • 106
    REDI 215 LTD
    10126578 OC370192, 10900468, 08486353... (more)
    Fixing Point Limited, 183-205 Westgate Street, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -19,804 GBP2024-04-30
    Person with significant control
    2017-04-15 ~ 2023-03-31
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
  • 107
    RESOURCE LIMITED
    - now 02458944
    FINANCIAL,OPERATIONAL & STRATEGIC SERVICES LIMITED
    - 1994-04-05 02458944
    Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,501,583 GBP2024-12-31
    Officer
    ~ 2022-04-17
    IIF 31 - Director → ME
    Person with significant control
    2017-01-12 ~ 2023-09-12
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
  • 108
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -1,041,631 GBP2024-11-30
    Officer
    2016-07-11 ~ 2022-04-17
    IIF 98 - Director → ME
    Person with significant control
    2016-07-11 ~ 2020-04-27
    IIF 291 - Right to appoint or remove directors OE
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Ownership of shares – 75% or more OE
    2016-07-11 ~ 2022-04-17
    IIF 160 - Has significant influence or control OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 109
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-06-27 ~ 2022-04-17
    IIF 128 - Director → ME
    Person with significant control
    2019-06-27 ~ 2023-09-12
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Ownership of voting rights - 75% or more OE
  • 110
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -357,632 GBP2024-11-30
    Officer
    2020-01-23 ~ 2022-04-17
    IIF 62 - Director → ME
    Person with significant control
    2020-01-23 ~ 2023-09-12
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 111
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -192,445 GBP2024-01-31
    Officer
    2020-01-22 ~ 2022-04-17
    IIF 14 - Director → ME
    Person with significant control
    2020-01-22 ~ 2023-09-12
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 112
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-15 ~ 2022-04-17
    IIF 127 - Director → ME
    Person with significant control
    2020-05-15 ~ 2023-09-12
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of voting rights - 75% or more OE
  • 113
    C/o Resource Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    49,523 GBP2024-06-30
    Officer
    2016-07-11 ~ 2022-04-17
    IIF 93 - Director → ME
  • 114
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    759,195 GBP2024-03-31
    Officer
    2016-08-17 ~ 2022-04-17
    IIF 94 - Director → ME
    Person with significant control
    2017-08-17 ~ 2022-10-05
    IIF 284 - Ownership of shares – 75% or more OE
    IIF 284 - Right to appoint or remove directors OE
    IIF 284 - Ownership of voting rights - 75% or more OE
    2016-08-17 ~ 2022-10-05
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Has significant influence or control OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 115
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    107,655 GBP2023-08-31
    Officer
    2016-08-17 ~ 2022-04-17
    IIF 101 - Director → ME
    Person with significant control
    2016-08-17 ~ 2024-10-09
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Has significant influence or control OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    2017-08-17 ~ 2023-09-12
    IIF 276 - Ownership of shares – 75% or more OE
    IIF 276 - Ownership of voting rights - 75% or more OE
    IIF 276 - Right to appoint or remove directors OE
  • 116
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    12,970 GBP2024-04-30
    Officer
    2017-04-25 ~ 2022-04-17
    IIF 146 - Director → ME
    Person with significant control
    2017-04-25 ~ 2023-09-12
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 117
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1,977,626 GBP2024-02-29
    Officer
    2017-02-01 ~ 2022-04-17
    IIF 135 - Director → ME
    Person with significant control
    2017-02-01 ~ 2019-05-19
    IIF 266 - Ownership of shares – 75% or more OE
    IIF 266 - Ownership of voting rights - 75% or more OE
    IIF 266 - Right to appoint or remove directors OE
  • 118
    PHYSIOTHERAPY CARDIFF LIMITED
    - 2017-02-08 07298017
    JEMALINA LIMITED
    - 2011-02-22 07298017
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    -191,102 GBP2024-06-30
    Officer
    2010-09-03 ~ 2022-04-17
    IIF 109 - Director → ME
    Person with significant control
    2017-06-29 ~ 2022-04-17
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 119
    THINK SLIM LIMITED
    - 2017-02-08 07299021
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,538,430 GBP2024-12-31
    Officer
    2010-06-29 ~ 2022-04-17
    IIF 106 - Director → ME
    Person with significant control
    2017-06-29 ~ 2023-03-31
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
  • 120
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -96,674 GBP2024-06-30
    Officer
    2019-06-06 ~ 2022-04-17
    IIF 129 - Director → ME
    Person with significant control
    2019-06-06 ~ 2023-09-12
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 121
    ROCKSPAN LIMITED
    04733498
    C/o Resource Limited, Wentloog Corporate Park, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2003-04-14 ~ 2022-04-17
    IIF 22 - Director → ME
    Person with significant control
    2017-04-14 ~ dissolved
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 122
    SECURICLAD HOLDINGS LIMITED
    13851528
    10 Alder Road, West Chirton, North Industrial Estate, North Shields, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-17 ~ 2022-04-17
    IIF 116 - Director → ME
    Person with significant control
    2022-01-17 ~ 2023-09-12
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 123
    SECURICLAD LIMITED
    07426114
    10 Alder Road, West Chirton North Ind. Est., North Shields, Tyne & Wear
    Active Corporate (7 parents)
    Equity (Company account)
    -775,926 GBP2024-05-31
    Person with significant control
    2016-11-01 ~ 2023-09-12
    IIF 197 - Ownership of shares – 75% or more OE
  • 124
    SECURICLAD PROPERTIES LIMITED
    13854618
    10 Alder Road, West Chirton, North Industrial Estate, North Shields, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-18 ~ 2022-04-17
    IIF 117 - Director → ME
  • 125
    SECURITY-SPAN LIMITED
    12780509
    C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-30 ~ 2022-04-17
    IIF 82 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of shares – 75% or more OE
  • 126
    SIGNAL VEHICLE SOLUTIONS LIMITED
    - now 10246600
    EURO TRUCK AND VAN HIRE LIMITED
    - 2017-06-13 10246600
    Ipswich Road, Cardiff, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -49,640 GBP2024-12-31
    Officer
    2016-06-22 ~ 2022-04-17
    IIF 105 - Director → ME
    Person with significant control
    2017-06-21 ~ 2023-09-12
    IIF 275 - Right to appoint or remove directors OE
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Ownership of shares – 75% or more OE
  • 127
    SIP BUILDING SYSTEMS LIMITED
    05308155
    Unit 1, The Bond Hammond Road, Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,059,414 GBP2024-03-31
    Officer
    2005-05-03 ~ 2022-04-17
    IIF 119 - Director → ME
    Person with significant control
    2016-12-08 ~ 2022-10-05
    IIF 238 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 128
    SIP GROUP HOLDINGS LIMITED
    13929556
    C/o Resource Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -157,820 GBP2024-03-31
    Officer
    2022-03-18 ~ 2022-04-17
    IIF 64 - Director → ME
    Person with significant control
    2022-02-21 ~ 2022-04-17
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 129
    SIPCO LTD.
    - now 07302957
    BROOMCO (4221) LIMITED - 2010-08-02
    Unit 1, The Bond Hammond Road, Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    21,985 GBP2024-06-30
    Person with significant control
    2016-07-02 ~ 2022-10-05
    IIF 279 - Right to appoint or remove directors OE
    IIF 279 - Has significant influence or control OE
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-07-03 ~ 2022-10-05
    IIF 281 - Has significant influence or control as a member of a firm OE
    IIF 281 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 281 - Right to appoint or remove directors as a member of a firm OE
    2016-07-02 ~ 2022-10-05
    IIF 282 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 282 - Right to appoint or remove directors as a member of a firm OE
    IIF 282 - Has significant influence or control as a member of a firm OE
  • 130
    SNILESWORTH ESTATES LIMITED
    10849870
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -1,205,343 GBP2023-12-31
    Officer
    2017-07-04 ~ 2022-04-17
    IIF 12 - Director → ME
    Person with significant control
    2017-07-04 ~ now
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    2017-07-04 ~ 2023-09-12
    IIF 287 - Right to appoint or remove directors OE
    IIF 287 - Ownership of shares – 75% or more OE
    IIF 287 - Ownership of voting rights - 75% or more OE
  • 131
    SPAN-BOND LIMITED
    12773350
    C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-28 ~ 2022-04-17
    IIF 84 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 132
    SPAN-BUILD LIMITED
    12776325
    C/o Resource Ltd, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-29 ~ 2022-04-17
    IIF 91 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 133
    SPAN-CLAD LIMITED
    12769201 12776854
    C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-27 ~ 2022-04-17
    IIF 70 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – 75% or more OE
  • 134
    SPAN-DOOR LIMITED
    12776269
    C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-29 ~ 2022-04-17
    IIF 76 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 135
    SWANSEA BLUEBOX STORAGE LIMITED
    11529162
    C/o Resource Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-21 ~ 2022-04-17
    IIF 92 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 136
    TECHSOL 2020 LIMITED
    - now 10418179
    BIT SYSTEMS LIMITED
    - 2020-08-14 10418179 02936365, 02706186, 08105922
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2016-10-10 ~ 2022-04-17
    IIF 112 - Director → ME
  • 137
    TECHSOL GROUP LIMITED
    - now 03268851
    MICROSS GROUP LIMITED
    - 2016-05-12 03268851
    ALISURA LIMITED
    - 2010-03-31 03268851
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (10 parents, 9 offsprings)
    Equity (Company account)
    859,242 GBP2024-09-30
    Officer
    1996-11-27 ~ 2022-04-17
    IIF 123 - Director → ME
    Person with significant control
    2016-10-24 ~ 2016-10-24
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Ownership of shares – 75% or more OE
    2016-10-24 ~ 2023-09-12
    IIF 253 - Ownership of shares – More than 50% but less than 75% OE
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of voting rights - More than 50% but less than 75% OE
  • 138
    THE MALTINGS (INVESTMENTS) LIMITED
    07662853
    The Maltings, East Tyndall Street, Cardiff
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -209 GBP2024-06-30
    Officer
    2011-06-08 ~ 2022-04-17
    IIF 113 - Director → ME
    Person with significant control
    2017-06-08 ~ 2023-09-12
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
  • 139
    THE MALTINGS DOCUMENT STORAGE SOLUTIONS GROUP LIMITED
    12293906 10334384
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    20,000 GBP2023-11-30
    Officer
    2019-11-01 ~ 2022-04-17
    IIF 9 - Director → ME
    Person with significant control
    2019-11-01 ~ 2022-06-22
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 140
    THE MALTINGS DOCUMENT STORAGE SOLUTIONS LIMITED
    - now 10334384 12293906
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    291,211 GBP2023-12-31
    Officer
    2016-08-17 ~ 2022-04-17
    IIF 111 - Director → ME
    Person with significant control
    2016-08-17 ~ 2020-03-16
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Has significant influence or control OE
    IIF 194 - Right to appoint or remove directors OE
  • 141
    THE MALTINGS GROUP HOLDINGS LIMITED
    12293191
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,194,961 GBP2024-12-31
    Officer
    2019-11-01 ~ 2022-04-17
    IIF 11 - Director → ME
    Person with significant control
    2019-11-01 ~ 2023-09-12
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Right to appoint or remove directors OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    2019-11-01 ~ 2020-07-21
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 142
    THE MALTINGS GROUP LIMITED
    10463657
    The Maltings, East Tyndall Street, Cardiff Bay, Cardiff, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    2016-11-04 ~ 2022-04-17
    IIF 97 - Director → ME
    Person with significant control
    2016-11-04 ~ 2023-09-12
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Ownership of shares – 75% or more OE
    IIF 288 - Right to appoint or remove directors OE
    2016-11-04 ~ 2020-03-15
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 143
    THE MALTINGS LIMITED
    - now 01365451
    DEVAMARK LIMITED
    - 1990-04-09 01365451
    The Maltings, East Tyndall Street, Cardiff Bay, Cardiff, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    5,997,811 GBP2024-12-31
    Officer
    ~ 2022-04-17
    IIF 49 - Director → ME
    Person with significant control
    2016-08-11 ~ 2023-09-12
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Has significant influence or control OE
    IIF 236 - Right to appoint or remove directors OE
    2017-08-11 ~ 2020-03-15
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of voting rights - 75% or more OE
  • 144
    THE NATURAL HEALTH AND FERTILITY CLINIC LIMITED
    - now 05753452
    JAIBON (OPERATING) LIMITED
    - 2007-03-15 05753452
    C/o Resource Ltd, Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2006-03-23 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of shares – 75% or more OE
  • 145
    TYNESIDE SELF STORAGE LIMITED
    - now 05982423 10888848
    PANEL SOLUTIONS LIMITED
    - 2017-10-11 05982423 10888848
    PERFORMANCE PANEL SOLUTIONS LIMITED - 2011-03-30
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    245 GBP2024-12-31
    Person with significant control
    2016-10-30 ~ 2023-06-22
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 146
    UNIFIED RESOURCES LIMITED
    05146179
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    144,026 GBP2018-06-30
    Officer
    2015-11-30 ~ 2019-05-17
    IIF 17 - Director → ME
  • 147
    VANCO VEHICLE SALES LIMITED
    12678619
    C/o Eurocommercials Limited, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2020-06-18 ~ 2022-04-17
    IIF 15 - Director → ME
    Person with significant control
    2020-06-18 ~ 2023-09-12
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 148
    VERTIX SYSTEMS LIMITED
    13505914
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    -1,277,526 GBP2024-07-31
    Officer
    2021-07-12 ~ 2022-04-17
    IIF 100 - Director → ME
    Person with significant control
    2021-07-12 ~ 2023-09-12
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 149
    WENTLOOG ASSET FINANCE LIMITED
    - now 11683416
    WENTLOOG EQUIPMENT HIRE LIMITED
    - 2019-09-27 11683416
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -3,866 GBP2024-11-30
    Officer
    2018-11-19 ~ 2022-04-17
    IIF 130 - Director → ME
    Person with significant control
    2018-11-19 ~ 2023-09-12
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
  • 150
    WENTLOOG BUILDING SERVICES LIMITED
    - now 02424261
    EURO CLAD (BUILDING SERVICES) LIMITED
    - 2017-06-13 02424261
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    32,593 GBP2024-12-31
    Officer
    ~ 2022-04-17
    IIF 38 - Director → ME
    Person with significant control
    2016-09-19 ~ 2023-09-12
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Has significant influence or control OE
  • 151
    WENTLOOG CORPORATE PARK LIMITED
    10815715
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2017-06-13 ~ 2022-04-17
    IIF 137 - Director → ME
    Person with significant control
    2017-06-13 ~ 2023-09-12
    IIF 273 - Right to appoint or remove directors OE
    IIF 273 - Ownership of shares – 75% or more OE
    IIF 273 - Ownership of voting rights - 75% or more OE
  • 152
    WENTLOOG FINANCE COMPANY LIMITED
    13992205
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-21 ~ 2022-04-17
    IIF 7 - Director → ME
    Person with significant control
    2022-03-21 ~ 2023-09-12
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 153
    WENTLOOG INVESTMENTS LIMITED
    - now 02427750
    EURO CLAD (INVESTMENTS) LIMITED
    - 2017-06-13 02427750
    WABERLY LIMITED
    - 1989-11-08 02427750
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    8,618,795 GBP2024-12-31
    Officer
    ~ 2022-04-17
    IIF 34 - Director → ME
    Person with significant control
    2016-09-29 ~ 2023-09-12
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of shares – 75% or more OE
  • 154
    WENTLOOG PROPERTIES LIMITED
    - now 02657695
    EURO CLAD PROPERTIES LIMITED
    - 2017-06-13 02657695
    EUROPRESSINGS (1991) LIMITED
    - 1998-08-12 02657695
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    2,907,732 GBP2022-04-30
    Officer
    ~ 2022-04-17
    IIF 25 - Director → ME
    Person with significant control
    2016-10-25 ~ 2023-09-12
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    2016-10-25 ~ 2022-04-17
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Right to appoint or remove directors OE
    IIF 250 - Ownership of voting rights - 75% or more OE
  • 155
    WENTLOOG SECURITY LIMITED
    02536918
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    27,039 GBP2024-12-31
    Officer
    ~ 2010-12-16
    IIF 45 - Director → ME
    Person with significant control
    2016-09-05 ~ 2023-09-12
    IIF 245 - Has significant influence or control OE
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
    2017-09-05 ~ 2023-09-12
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.