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

Studt, Margaret

    Related profiles found in government register
  • Studt, Margaret

    Registered addresses and corresponding companies
    • Teddy T's American Diner, Friars Road, Barry, South Glamorgan, CF62 5TR, United Kingdom

      IIF 1
    • 9 Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, CF10 5AY, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Studt, Margaret
    British director born in December 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • Scranton, Ynysddu, Pontyclun, CF72 9UB, Wales

      IIF 8
  • Studt, Margaret
    British director born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Henke Court, Cardiff Bay, Cardiff, CF10 4EB, Wales

      IIF 9
  • Studt, Margaret
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 454 Altair House, Falcon Drive, Cardiff, CF10 4RH, United Kingdom

      IIF 10
  • Studt, Margaret
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 454 Altair House, Falcon Drive, Cardiff, CF10 4RH, United Kingdom

      IIF 11
    • 7 Ocean Buildings, Bute Crescent, Cardiff, CF10 5AN, United Kingdom

      IIF 12
  • Studt, Margaret
    British showman born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Yard, Station Road, Upper Brynamman, Ammanford, SA18 1SH, United Kingdom

      IIF 13
  • Miss Margaret Studt
    British born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Station Yard, Station Road, Upper Brynamman, Brynamman, SA18 1SH

      IIF 14
  • Studt, Margaret Joy
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 - 13, Penhill Road, Cardiff, CF11 9PQ, Wales

      IIF 15
    • 454 Altair House, Falcon Drive, Cardiff, CF10 4RH, Wales

      IIF 16
    • 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS, Wales

      IIF 17
    • 9 Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, CF10 5AY, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Havenhursts Fairway House, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • Scranton, 74 Ynysddu, Pontyclun, CF72 9UB, United Kingdom

      IIF 25
  • Studt, Margaret Joy
    British co director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairway House, Links Business Park, St Mellons, Cardiff, CF3 0LT, Wales

      IIF 26
  • Studt, Margaret Joy
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 454 Altair House, Falcon Drive, Cardiff, CF10 4RH, United Kingdom

      IIF 27
    • 7 Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, CF10 5AY, United Kingdom

      IIF 28 IIF 29
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 30
  • Studt, Margaret Joy
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Teddy T's American Diner, Friars Road, Barry, South Glamorgan, CF62 5TR, United Kingdom

      IIF 31
    • 9, Ocean Buildings, Bute Crescent, Cardiff, CF10 5AY, United Kingdom

      IIF 32
    • 9 Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, CF10 5AY, United Kingdom

      IIF 33
    • Fairway House, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 34
    • Scranton, Ynysddu, Pontyclun, Rct, CF72 9UB, Wales

      IIF 35
    • Fairway House, Links Business Park, St Mellons, Cardiff, CF3 0LT

      IIF 36
  • Studt, Margaret Joy
    British none born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ocean Buildings, Bute Crescent, Cardiff, Uk, CF10 5AY

      IIF 37
  • Studt, Margaret Joy
    British showman born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, CF10 5AY, United Kingdom

      IIF 38
  • Margaret Joy Studt
    British born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 74, Ynysddu, Pontyclun, CF72 9UB, Wales

      IIF 39
  • Miss Margaret Joy Studt
    British born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Fairway House, Links Business Park, St Mellons, Cardiff, CF3 0LT

      IIF 40
    • Hayvenhursts Fairway House, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 41
    • Fairway House, Links Business Park, St Mellons, Cardiff, CF3 0LT

      IIF 42
  • Ms Margaret Studt
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Yard, Station Road, Ammanford, SA18 1SH, United Kingdom

      IIF 43
    • 454 Altair House, Falcon Drive, Cardiff, CF10 4RH, United Kingdom

      IIF 44
    • 7 Ocean Buildings, Bute Crescent, Cardiff, CF10 5AN, United Kingdom

      IIF 45
  • Ms Margaret Joy Studt
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Teddy T's American Diner, Friars Road, Barry, CF62 5TR, United Kingdom

      IIF 46
    • 454 Altair House, Falcon Drive, Cardiff, CF10 4RH, United Kingdom

      IIF 47
    • 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS, Wales

      IIF 48
    • 7 Ocean Buildings, Bute Crescent, Cardiff, CF10 5AY, United Kingdom

      IIF 49 IIF 50
    • 9 Ocean Buildings, Bute Crescent, Cardiff, CF10 5AY, United Kingdom

      IIF 51
    • 9 Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, CF10 5AY, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 9, Ocean Buildings, Cardiff Bay, Cardiff, CF10 5AY, Wales

      IIF 58
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 60
child relation
Offspring entities and appointments 28
  • 1
    AMMAN VALLEY NATURE RETREAT LIMITED
    13184266
    9 Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-11 ~ 2022-06-22
    IIF 38 - Director → ME
  • 2
    BOJAK LTD
    12825240
    454 Altair House Falcon Drive, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-19 ~ 2022-04-12
    IIF 33 - Director → ME
    2020-08-19 ~ 2021-03-11
    IIF 7 - Secretary → ME
    Person with significant control
    2020-08-19 ~ 2022-04-12
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 3
    CAFE PENARTH LTD
    12737533
    International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 60 - Has significant influence or control OE
  • 4
    CL 2631 LTD
    11309133
    454 Altair House Falcon Drive, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-13 ~ 2018-12-19
    IIF 11 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    DEMIRO'S LTD
    07419132
    Scranton, Ynysddu, Pontyclun
    Dissolved Corporate (1 parent)
    Officer
    2011-01-07 ~ dissolved
    IIF 37 - Director → ME
    2010-10-26 ~ 2011-01-07
    IIF 8 - Director → ME
  • 6
    EDDIES AMERICAN DINERS LIMITED
    04396235
    Havenhursts Fairway House Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (7 parents)
    Officer
    2002-03-20 ~ 2023-07-24
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-24
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 7
    ETS 26 LTD
    08951719
    Fairway House, Links Business Park, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2014-05-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 8
    GRIFF (SW) LTD
    12825106
    9 Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-19 ~ 2023-04-05
    IIF 21 - Director → ME
    2020-08-19 ~ 2023-04-05
    IIF 6 - Secretary → ME
    Person with significant control
    2020-08-19 ~ 2023-04-05
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 9
    HOUSE OF BAMBOO SW LTD
    12095698
    7 Ocean Buildings, Bute Crescent, Cardiff, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2019-07-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 10
    JJ2113 LTD
    12825095
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2020-08-19 ~ 2022-02-04
    IIF 22 - Director → ME
    2020-08-19 ~ 2022-02-04
    IIF 3 - Secretary → ME
    Person with significant control
    2020-08-19 ~ 2022-02-04
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 11
    JJS PERSONNEL LTD
    08654513
    9 Ocean Buildings, Bute Crescent, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-16 ~ dissolved
    IIF 32 - Director → ME
  • 12
    LA CHA CHA LTD
    08211758
    Doyledavis, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-09-12 ~ 2019-09-04
    IIF 36 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-01-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Has significant influence or control OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 13
    LC 2617 LTD
    11679866
    Doyledavis, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-11-15 ~ 2021-07-02
    IIF 12 - Director → ME
    Person with significant control
    2018-11-15 ~ 2021-01-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 14
    LULU (SW) LTD
    12825110
    9 Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-19 ~ 2022-01-17
    IIF 19 - Director → ME
    2020-08-19 ~ 2022-01-17
    IIF 5 - Secretary → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    2020-08-19 ~ 2022-01-17
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 15
    MJL (WALES) LTD
    07646031
    Fairway House, Links Business Park, St Mellons, Cardiff
    Active Corporate (2 parents)
    Officer
    2011-05-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 39 - Has significant influence or control OE
  • 16
    OCEAN BUILDINGS (CARDIFF) RTM COMPANY LIMITED
    07971686
    11 - 13 Penhill Road, Cardiff, Wales
    Active Corporate (7 parents)
    Officer
    2012-11-13 ~ now
    IIF 15 - Director → ME
  • 17
    PHANTOM RESTAURANTS LTD
    10119289 07955428
    Doyledavis, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2016-04-12 ~ 2022-06-10
    IIF 10 - Director → ME
  • 18
    PHANTOMS RESTAURANT LTD
    07955428 10119289
    Scranton, Ynysddu, Pontyclun, Rct
    Dissolved Corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 35 - Director → ME
  • 19
    QUAYSIDE CARDIFF LETTINGS LIMITED
    05739562
    454 Altair House Falcon Drive, Cardiff, Wales
    Active Corporate (8 parents)
    Officer
    2019-07-12 ~ now
    IIF 16 - Director → ME
    2006-03-13 ~ 2015-07-20
    IIF 26 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 20
    ROCK ISLAND DINER (SW) LTD
    11827237
    Doyledavis, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    2019-02-14 ~ 2021-02-28
    IIF 27 - Director → ME
    Person with significant control
    2019-02-14 ~ 2021-02-27
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ROCK SW LTD
    11849615
    1 Spilman St, Carmarthen, Carmarthenshire
    Dissolved Corporate (2 parents)
    Officer
    2019-02-27 ~ 2022-07-15
    IIF 13 - Director → ME
    Person with significant control
    2019-02-27 ~ 2022-07-22
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 22
    RUMBA LIMITED
    12036213
    454 Altair House Falcon Drive, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-06 ~ 2022-05-31
    IIF 28 - Director → ME
    Person with significant control
    2019-06-06 ~ 2022-03-22
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 23
    SEA ISLE SW LTD
    11922356
    454 Altair House Falcon Drive, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-04-03 ~ 2021-02-28
    IIF 29 - Director → ME
    Person with significant control
    2019-04-03 ~ 2021-02-27
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 24
    SINATRAS (CARDIFF) LIMITED
    04888479
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    2003-09-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 25
    SUNDAES (SW) LTD
    12797796
    7 Bute Crescent, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2020-08-06 ~ 2021-12-15
    IIF 31 - Director → ME
    2020-08-06 ~ 2021-12-15
    IIF 1 - Secretary → ME
    Person with significant control
    2020-08-06 ~ 2021-10-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 26
    SUNDOWNERS CHAMPAGNE BAR LIMITED
    12797809
    9 Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-06 ~ 2022-02-22
    IIF 20 - Director → ME
    2020-08-06 ~ 2022-02-22
    IIF 4 - Secretary → ME
    Person with significant control
    2020-08-06 ~ 2022-02-22
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 27
    VIP OCEAN LOUNGE LTD
    07210231
    Doyledavis, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2010-03-31 ~ 2021-05-12
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-12-01
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 28
    WILLIAM (SW) LTD
    12825219
    9 Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-19 ~ 2025-01-03
    IIF 18 - Director → ME
    2020-08-19 ~ 2025-01-03
    IIF 2 - Secretary → ME
    Person with significant control
    2020-08-19 ~ 2025-01-03
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - 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.