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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Abbott

    Related profiles found in government register
  • Mr David Abbott
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Broad Street, Barry, CF62 7AA, United Kingdom

      IIF 1
    • 10, Broad Street, Barry, CF627AA, Wales

      IIF 2 IIF 3
    • 10a, Broad Street, Barry, CF627AA, Wales

      IIF 4
    • 11, Broad Street, Barry, CF627AA, United Kingdom

      IIF 5
  • Mr David Douglas Abbott
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Accounted For Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 6 IIF 7
  • Mr David Abbott
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 70, Greygarth Close, Bransholme, Hull, HU7 5AP, England

      IIF 8
  • Mr David Abbott
    British born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Accounted For Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 9 IIF 10
  • Abbott, David
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Broad Street, Barry, CF627AA, Wales

      IIF 11
  • Abbott, David
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Broad Street, Barry, CF62 7AA, United Kingdom

      IIF 12
    • 10, Broad Street, Barry, CF627AA, Wales

      IIF 13
    • 10a, Broad Street, Barry, CF62 7AA, Wales

      IIF 14
    • 11, Broad Street, Barry, CF627AA, United Kingdom

      IIF 15
    • 42, Charles Street, Cardiff, CF102GE, United Kingdom

      IIF 16 IIF 17
  • Abbott, David Douglas
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Vervain Close, Cardiff, CF5 4PL

      IIF 18
    • 2, Vervain Close, Cardiff, CF5 4PL, United Kingdom

      IIF 19
    • 42, Charles Street, Cardiff, CF10 2GE, United Kingdom

      IIF 20
    • 42, Charles Street, Cardiff, CF10 2GE, Wales

      IIF 21
    • 42, Charles Street, Cardiff, CF102GE, United Kingdom

      IIF 22
    • 42, Charles Street, Cardiff, Glamorgan Wales, CF10 2GE

      IIF 23 IIF 24
    • 80, Brunswick Street, Cardiff, CF5 1LL, Wales

      IIF 25
    • C/o Accounted For Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 26
    • St Davids House, Wood Street, Cardiff, CF10 1ES, Wales

      IIF 27
    • The Flora Hotel, 136 Cathays Terrace, Cardiff, CF24 4HY, United Kingdom

      IIF 28
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 29
  • David Abbott
    British born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Glyn Y Gog, Rhoose, Barry, CF62 3LJ, Wales

      IIF 30
  • Mr David Douglas Abbott
    British born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Accounted For, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA

      IIF 31 IIF 32
    • C/o Accounted For Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 33 IIF 34
    • Second Floor The Flora, 136 Cathays Terrace, Cardiff, CF24 4HY, Wales

      IIF 35
    • The Flora, 136 Cathays Terrace, Cardiff, CF24 4HY, Wales

      IIF 36
    • The Flora Hotel, 136 Cathays Terrace, Cardiff, CF24 4HY, Wales

      IIF 37 IIF 38
  • Abbott, David
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 70, Greygarth Close, Bransholme, Hull, HU7 5AP, England

      IIF 39
  • Abbott, David
    British director born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Glyn Y Gog, Rhoose, Barry, CF62 3LJ, Wales

      IIF 40
  • Abbott, David
    British operations director born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Accounted For Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 41
  • Abbott, David Douglas
    British company director born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Accounted For, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA

      IIF 42
    • Second Floor The Flora, 136 Cathays Terrace, Cardiff, CF24 4HY, Wales

      IIF 43
  • Abbott, David Douglas
    British director born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
  • Abbott, David Douglas
    British

    Registered addresses and corresponding companies
    • 2 Vervain Close, Cardiff, CF5 4PL

      IIF 53
child relation
Offspring entities and appointments
Active 26
  • 1
    C/o Accounted For 2 Alexandra Gate, Ffordd Pengam, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    C/o Accounted For 2 Alexandra Gate, Ffordd Pengam, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    18 Glyn Y Gog, Rhoose, Barry, Wales
    Dissolved corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    18 Glyn Y Gog, Rhoose, Wales
    Dissolved corporate (2 parents)
    Officer
    2023-06-06 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 3 307-315 Cowbridge Rd East, Cardiff, Glamorgan
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-12-07 ~ dissolved
    IIF 16 - director → ME
  • 6
    GSR MANAGEMENT & BOOKKEEPING LTD - 2012-08-14
    18 Glyn Y Gog, Rhoose, Barry, South Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 44 - director → ME
  • 7
    C/o Accounted For Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,802 GBP2019-12-31
    Officer
    2017-12-14 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    STADA INVESTMENTS LTD - 2012-03-16
    42 Charles Street, Cardiff, Glamorgan Wales
    Dissolved corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 24 - director → ME
  • 9
    11 Broad Street, Barry, Wales
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    4385, 10681449 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,203 GBP2020-03-31
    Officer
    2017-03-21 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-03-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    C/o Accounted For Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-07 ~ now
    IIF 47 - director → ME
  • 12
    The Flora Hotel, 136 Cathays Terrace, Cardiff, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 28 - director → ME
  • 13
    4385, 08882309 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58,235 GBP2015-05-31
    Officer
    2016-02-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 14
    C/o Accounted For Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-03-21 ~ dissolved
    IIF 48 - director → ME
  • 15
    10 Broad Street, Barry, Wales
    Corporate (3 parents)
    Officer
    2024-09-11 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    18 Glyn Y Gog, Barry, Wales
    Corporate (3 parents)
    Officer
    2024-10-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    18 Glyn Y Gog, Barry, Wales
    Corporate (3 parents)
    Officer
    2024-10-11 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-12-09 ~ now
    IIF 29 - director → ME
  • 19
    4385, 08323436 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,801 GBP2019-12-31
    Officer
    2016-12-10 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    42 Charles Street, Cardiff, Wales
    Dissolved corporate (3 parents)
    Officer
    2011-07-20 ~ dissolved
    IIF 21 - director → ME
  • 21
    The Robert Davies Partnership Llp, Wentwood House Langstone Business Village, Priory Drive, Langstone, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2010-01-04 ~ dissolved
    IIF 25 - director → ME
  • 22
    4385, 10681467 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-03-21 ~ now
    IIF 49 - director → ME
  • 23
    C/o Accounted For Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2019-04-25 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 24
    Second Floor The Flora, 136 Cathays Terrace, Cardiff, Wales
    Dissolved corporate (3 parents)
    Officer
    2017-01-16 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    C/o Accounted For Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Dissolved corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2017-03-21 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    42 Charles Street, Cardiff, Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2011-06-28 ~ dissolved
    IIF 27 - director → ME
Ceased 11
  • 1
    Unit 3 107 - 115 Cowbridge Road East, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2011-08-05 ~ 2014-01-01
    IIF 19 - director → ME
  • 2
    57 Plymouth Road, Barry, South Glamorgan
    Dissolved corporate (1 parent)
    Equity (Company account)
    841 GBP2020-04-30
    Officer
    2008-04-15 ~ 2009-05-01
    IIF 18 - director → ME
  • 3
    STADA INVESTMENTS LTD - 2012-03-16
    42 Charles Street, Cardiff, Glamorgan Wales
    Dissolved corporate (1 parent)
    Officer
    2010-01-02 ~ 2012-04-15
    IIF 23 - director → ME
  • 4
    C/o Accounted For Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Person with significant control
    2017-08-07 ~ 2018-07-12
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    C/o Accounted For Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2017-03-21 ~ 2018-07-12
    IIF 37 - Has significant influence or control OE
  • 6
    373-375 Hamilton Court, Cowbridge Road East, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2011-09-19 ~ 2012-04-15
    IIF 20 - director → ME
  • 7
    4385, 08323436 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,801 GBP2019-12-31
    Officer
    2012-12-10 ~ 2013-12-10
    IIF 17 - director → ME
  • 8
    42 Charles Street, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2011-12-19 ~ 2011-12-31
    IIF 22 - director → ME
  • 9
    4385, 10681467 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2017-03-21 ~ 2018-03-20
    IIF 38 - Has significant influence or control OE
  • 10
    CHOICE MEDIA (UK) LIMITED - 2009-10-15
    Rdp Commercial, Wentwood House Langstone Business Village, Priory Drive, Langstone, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2007-03-12 ~ 2009-01-15
    IIF 53 - secretary → ME
  • 11
    29-31 Spring Bank, Hull, England
    Corporate (1 parent)
    Equity (Company account)
    17,539 GBP2023-03-31
    Officer
    2021-03-28 ~ 2021-06-24
    IIF 39 - director → ME
    Person with significant control
    2021-03-28 ~ 2021-06-24
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.