logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon Lloyd Powell

    Related profiles found in government register
  • Mr Simon Lloyd Powell
    British born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Simon Lloyd Powell
    Welsh born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 The Quadrangle, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 16
  • Mr Simon Lloyd Powell
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Quadrangle, Vision Court, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 17
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 18 IIF 19
    • icon of address Abacus House, Caxton Place, Pentwyn, Cardiff, Caerdydd, CF23 8HA, United Kingdom

      IIF 20
    • icon of address Vision Court, 3, The Quadrangle, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 21
  • Powell, Simon Lloyd
    British born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, The Quadrangle, Vision Court, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 22
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA

      IIF 23
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 30 IIF 31 IIF 32
    • icon of address C/o Inspiretec, 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 33 IIF 34
  • Powell, Simon Lloyd
    British director born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 The Quadrangle, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 35
    • icon of address 3, The Quadrant, Vision Court, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 36
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA

      IIF 37
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 41
    • icon of address C/o Inspiretec, 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Queens Chambers, 2 North Street, Newport, Gwent, NP20 1TE

      IIF 47
  • Powell, Simon Lloyd
    British travel agent born in June 1967

    Registered addresses and corresponding companies
    • icon of address 9 Gilwern Farm Close, Newport, Gwent, NP18 1QW

      IIF 48
  • Powell, Simon Lloyd
    born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Abacus House, Caxton Place, Pentwyn, Cardiff, Caerdydd, CF23 8HA, United Kingdom

      IIF 49
  • Powell, Simon Lloyd
    British

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gwent House, Gwent Square, Cwmbran, Gwent, NP44 1PL, Wales

      IIF 50
  • Powell, Simon Lloyd
    British director

    Registered addresses and corresponding companies
    • icon of address 29 Cefn Mably Park, Michaelston Y Fedw, Cardiff, CF3 6AA

      IIF 51 IIF 52 IIF 53
    • icon of address 3, The Quadrant, Vision Court, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 54
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 55
    • icon of address Sixth Floor, Gwent House Gwent Square, Cwmbran, Gwent, NP44 1PL

      IIF 56
  • Powell, Simon Lloyd
    British ceo born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Cefn Mably Park, Michaelston Y Fedw, Cardiff, CF3 6AA

      IIF 57
  • Powell, Simon Lloyd
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gwent House, Gwent Square, Cwmbran, Gwent, NP44 1PL, United Kingdom

      IIF 58
    • icon of address Coldra Wood, Chepstow Road, Newport, NP18 2YB, United Kingdom

      IIF 59
  • Powell, Simon Lloyd
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Cathedral Road, Cardiff, CF11 9LJ, United Kingdom

      IIF 60
    • icon of address 29 Cefn Mably Park, Michaelston Y Fedw, Cardiff, CF3 6AA

      IIF 61 IIF 62 IIF 63
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA

      IIF 67
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 68 IIF 69
    • icon of address The Conference Centre, East Moors Road, Cardiff, South Glamorgan, CF24 5RR

      IIF 70
    • icon of address 6th, Floor Gwent House, Gwent Square, Cwmbran, Gwent, NP44 1PL

      IIF 71 IIF 72 IIF 73
    • icon of address 6th, Floor Gwent House, Gwent Square, Cwmbran, Gwent, NP44 1PL, United Kingdom

      IIF 75
    • icon of address 6th Floor, Gwent House Gwent Square, Cwmbran, Gwent, NP44 1PL, Wales

      IIF 76 IIF 77 IIF 78
    • icon of address 6th Floor Gwent House, Gwent Square, Cwmbran, NP44 1PL

      IIF 81
    • icon of address Sixth Floor, Gwent House Gwent Square, Cwmbran, Gwent, NP44 1PL

      IIF 82
    • icon of address 11-20, Devon Place, Newport, NP20 4NW

      IIF 83
    • icon of address Low Barn, Gwehelog, Llancayo Court Business Park, Usk, Gwent, NP15 1HY, Wales

      IIF 84
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Abacus House, Caxton Place, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2023-12-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 6th Floor, Gwent House Gwent Square, Cwmbran, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 69 - Director → ME
  • 3
    icon of address Abacus House, Caxton Place, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Abacus House, Caxton Place, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -288,367 GBP2024-12-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PPD (WOODLANDS) LTD - 2023-01-17
    icon of address Abacus House, Caxton Place, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    EFEEDER LIMITED - 2013-07-15
    icon of address C/o Inspiretec 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,323 GBP2018-12-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 46 - Director → ME
  • 7
    REVELATION BUSINESS SOLUTIONS LIMITED - 2014-10-02
    icon of address C/o Inspiretec 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,327 GBP2018-12-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address C/o Inspiretec 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,870 GBP2018-12-31
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address Comtec Europe Ltd, 6th Floor Gwent House, Gwent Square, Cwmbran, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 71 - Director → ME
  • 10
    icon of address C/o Inspiretec 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    71,448 GBP2018-12-31
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 45 - Director → ME
  • 11
    icon of address Abacus House, Caxton Place, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -14,860 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    COREPLACE CAPITAL LIMITED - 2022-01-28
    COREPLACE LIMITED - 2014-06-25
    icon of address Co Ppd, Abacus House, Caxton Place, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -188,558 GBP2023-12-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address Inspiretec The Quadrangle, Caxton Place, Cardiff, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    484,118 GBP2021-03-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 49 - LLP Designated Member → ME
  • 14
    icon of address 14 Cathedral Road, Cardiff, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 60 - Director → ME
  • 15
    COMTEC HOLDINGS LIMITED - 2016-11-28
    NEW CO 123 LIMITED - 2015-02-02
    icon of address Comtec Europe Ltd, 3, The Quadrangle, Vision Court, Caxton Place, Pentwyn, Cardiff
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 22 - Director → ME
  • 16
    INTERNET TRAVEL MANAGEMENT SERVICES LIMITED - 1996-02-13
    COMTEC (EUROPE) LTD. - 2018-11-23
    icon of address C/o Inspiretec 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 33 - Director → ME
  • 17
    EXTRACLOSE LIMITED - 1997-09-16
    icon of address Comtec Europe, 6th Floor, Gwent House, Gwent Square, Cwmbran, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 74 - Director → ME
  • 18
    icon of address 3 The Quadrangle, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    WOODLANDS PHASE ONE LTD - 2021-12-17
    icon of address Ppd, Abacus House, Caxton Place, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,927 GBP2024-03-31
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Abacus House, Caxton Place, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -436,722 GBP2024-04-30
    Officer
    icon of calendar 2007-04-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address C/o Comtec Europe, 6th Floor Gwent House, Gwent Square, Cwmbran, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 73 - Director → ME
  • 22
    icon of address C/o Inspiretec 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -927 GBP2018-12-31
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 42 - Director → ME
  • 23
    HOLIDAY EXPRESS (SOUTH WALES) LIMITED - 2001-02-12
    icon of address Sixth Floor, Gwent House Gwent Square, Cwmbran
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-25 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar ~ dissolved
    IIF 55 - Secretary → ME
  • 24
    icon of address Abacus House, Caxton Place, Cardiff, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    -53,980 GBP2024-12-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address Inspiretec, 3 The Quadrant, Vision Court, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 26
    TRAVEL.CO.UK OTA LIMITED - 2014-06-11
    icon of address Co Ppd, Abacus House, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    CWMBRAN HOLIDAYS LIMITED - 2000-10-20
    icon of address Inspiretec 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-25 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    ANDORRA SKI EXPRESS LIMITED - 2023-02-01
    icon of address Co Ppd, Abacus House, Caxton Place, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2006-09-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 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
  • 29
    OMEGA INFORMATION SYSTEMS LIMITED - 2000-05-05
    icon of address Comtec Europe Ltd, 6th Floor Gwent House, Gwent Square, Cwmbran, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 72 - Director → ME
  • 30
    icon of address C/o Inspiretec 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    173,413 GBP2024-12-31
    Officer
    icon of calendar 2015-02-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 32
  • 1
    icon of address Comtec Europe, 6th Floor, Gwent House Gwent Square, Cwmbran, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2011-08-11
    IIF 77 - Director → ME
  • 2
    icon of address Comtec Europe, 6th Floor Gwent House Gwent Square, Cwmbran, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2011-08-11
    IIF 76 - Director → ME
  • 3
    icon of address Tudor House, 16 Cathedral Road, Cardiff, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    89,106 GBP2024-04-30
    Officer
    icon of calendar 2004-04-28 ~ 2005-04-25
    IIF 57 - Director → ME
  • 4
    INNOVATION POINT LIMITED - 2020-03-12
    icon of address Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-04-14 ~ 2019-12-17
    IIF 83 - Director → ME
  • 5
    icon of address Comtec Europe Ltd, 6th Floor Gwent House, Gwent Square, Cwmbran, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-02 ~ 2011-08-11
    IIF 81 - Director → ME
  • 6
    BROOMCO (4145) LIMITED - 2008-06-27
    icon of address Comtec Europe, 6th Floor, Gwent House Gwent Square, Cwmbran, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2012-05-25
    IIF 78 - Director → ME
  • 7
    CWMBRAN HOLIDAYS (SOUTH WALES) LIMITED - 2001-04-19
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-21 ~ 2007-05-31
    IIF 61 - Director → ME
    icon of calendar 2001-08-21 ~ 2005-10-31
    IIF 53 - Secretary → ME
  • 8
    VOUCH SOLUTIONS LIMITED - 2014-06-02
    icon of address Coldra Wood, Chepstow Road, Newport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    155,845 GBP2023-03-31
    Officer
    icon of calendar 2017-01-27 ~ 2024-02-20
    IIF 59 - Director → ME
  • 9
    WELSH ELECTRONICS FORUM - 2013-05-15
    icon of address 14 Trade Street Desks, 14 Trade Street, Cardiff, South Glamorgan, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    148,570 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-06-30
    IIF 47 - Director → ME
  • 10
    icon of address C/o Inspiretec 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    71,448 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-04
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    HOLIDAY EXPRESS (UK) LIMITED - 2001-08-23
    MB72 LIMITED - 1997-01-29
    BAKERS DOLPHIN (SOUTH WALES) LIMITED - 2003-10-09
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-20 ~ 1998-11-27
    IIF 48 - Director → ME
  • 12
    FLUID MEDIA PRODUCTIONS LIMITED - 2020-10-01
    icon of address Abacus House, Caxton Place, Cardiff, Wales
    Active Corporate (1 parent)
    Total liabilities (Company account)
    6,353 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ 2020-10-22
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ 2020-10-10
    IIF 11 - Has significant influence or control OE
  • 13
    WOODLANDS PHASE TWO LTD - 2021-02-22
    icon of address 5 Hambly Court, Malpas, Newport, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,339 GBP2025-03-31
    Officer
    icon of calendar 2014-03-21 ~ 2022-03-21
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 14
    B & A 0104 LIMITED - 2001-08-24
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2005-11-02
    IIF 66 - Director → ME
    icon of calendar 2001-08-21 ~ 2005-10-31
    IIF 51 - Secretary → ME
  • 15
    B & A 0105 LIMITED - 2001-11-13
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-21 ~ 2007-05-31
    IIF 65 - Director → ME
    icon of calendar 2001-08-21 ~ 2005-10-31
    IIF 52 - Secretary → ME
  • 16
    icon of address 7 Devonshire Square, 9th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    179,750 GBP2015-12-31
    Officer
    icon of calendar 2014-10-15 ~ 2016-02-19
    IIF 67 - Director → ME
  • 17
    icon of address Inspiretec The Quadrangle, Caxton Place, Cardiff, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    484,118 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-24
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Unit 1a, Borders 2 Industrial Park River Lane, Saltney, Chester, Flintshire, Wales
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2,000 GBP2020-12-31
    Officer
    icon of calendar 2012-02-07 ~ 2021-05-17
    IIF 37 - Director → ME
  • 19
    REDI 203 LIMITED - 2015-07-13
    icon of address Unit 1a, Borders 2 Industrial Park River Lane, Saltney, Chester, Flintshire, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,045,796 GBP2020-12-31
    Officer
    icon of calendar 2011-10-06 ~ 2021-05-17
    IIF 40 - Director → ME
  • 20
    COMTEC HOLDINGS LIMITED - 2016-11-28
    NEW CO 123 LIMITED - 2015-02-02
    icon of address Comtec Europe Ltd, 3, The Quadrangle, Vision Court, Caxton Place, Pentwyn, Cardiff
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-11-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    INTERNET TRAVEL MANAGEMENT SERVICES LIMITED - 1996-02-13
    COMTEC (EUROPE) LTD. - 2018-11-23
    icon of address C/o Inspiretec 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-08-11 ~ 2011-08-11
    IIF 82 - Director → ME
    icon of calendar 1995-08-11 ~ 2011-08-11
    IIF 56 - Secretary → ME
  • 22
    icon of address Unit 1a, Borders 2 Industrial Park River Lane, Saltney, Chester, Flintshire, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,272,215 GBP2023-12-31
    Officer
    icon of calendar 2011-10-06 ~ 2021-05-17
    IIF 38 - Director → ME
  • 23
    icon of address Farm Cottage, Heath House, Wedmore, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-24 ~ 2007-05-31
    IIF 62 - Director → ME
  • 24
    icon of address Farm Cottage, Heath House, Wedmore, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-24 ~ 2007-05-31
    IIF 64 - Director → ME
  • 25
    EXTRACLOSE LIMITED - 1997-09-16
    icon of address Comtec Europe, 6th Floor, Gwent House, Gwent Square, Cwmbran, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-29 ~ 2011-08-11
    IIF 80 - Director → ME
    icon of calendar 1999-11-05 ~ 2011-08-11
    IIF 50 - Secretary → ME
  • 26
    icon of address C/o Comtec Europe, 6th Floor Gwent House, Gwent Square, Cwmbran, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-04 ~ 2011-08-11
    IIF 75 - Director → ME
  • 27
    icon of address Prospect House, 10 Llanthewy Road, Newport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2011-04-14
    IIF 63 - Director → ME
  • 28
    icon of address C/o Inspiretec 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -927 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-10-06 ~ 2017-02-03
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ 2014-01-09
    IIF 70 - Director → ME
  • 30
    REDI-24 LIMITED - 2000-11-01
    E-ACADEMY LIMITED - 2013-02-05
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -348,818 GBP2015-12-31
    Officer
    icon of calendar 2012-01-28 ~ 2014-09-08
    IIF 84 - Director → ME
  • 31
    icon of address Inspiretec, 3 The Quadrant, Vision Court, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2011-07-11
    IIF 79 - Director → ME
  • 32
    OMEGA INFORMATION SYSTEMS LIMITED - 2000-05-05
    icon of address Comtec Europe Ltd, 6th Floor Gwent House, Gwent Square, Cwmbran, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-16 ~ 2011-08-11
    IIF 58 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.