Nathan Iestyn BOWLES

Total number of appointments 44, 44 active appointments

V BIDCO LIMITED

Correspondence address
Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
17 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF10 1DY £1,656,000

V TOPCO LIMITED

Correspondence address
Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
17 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF10 1DY £1,656,000

V HOLDCO LIMITED

Correspondence address
Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
17 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF10 1DY £1,656,000

V MIDCO LIMITED

Correspondence address
Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
17 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF10 1DY £1,656,000

BLUE LINE TAXIS (BARNSLEY) LIMITED

Correspondence address
Hodge House 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
18 September 2023
Resigned on
7 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF10 1DY £1,656,000

BRITANNIA GROUP NORTHWEST LTD

Correspondence address
Hodge House 114-116 St. Mary Street, Cardiff, Caerdydd, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
22 May 2023
Resigned on
7 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF10 1DY £1,656,000

NORTHERN TAXIS LIMITED

Correspondence address
Hodge House 114-116 St. Mary Street, Cardiff, Caerdydd, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 February 2023
Resigned on
7 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF10 1DY £1,656,000

CITY TAXIS HOLDINGS LIMITED

Correspondence address
Hodge House 114-116 St. Mary Street, Cardiff, Caerdydd, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 February 2023
Resigned on
7 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF10 1DY £1,656,000

SN1 RADIO CARS LIMITED

Correspondence address
Hodge House 114-116 St. Mary Street, Cardiff, Caerdydd, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
30 January 2023
Resigned on
7 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF10 1DY £1,656,000

A.B.C TAXIS (EA) LTD

Correspondence address
Hodge House 114-116 St. Mary Street, Cardiff, Caerdydd, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
12 September 2022
Resigned on
14 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 1DY £1,656,000

PANTHER CAMBRIDGE LIMITED

Correspondence address
Hodge House 114-116 St. Mary Street, Cardiff, Caerdydd, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
30 August 2022
Resigned on
21 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF10 1DY £1,656,000

VEEZU CONNECT LIMITED

Correspondence address
Hodge House 114-116 St. Mary Street, Cardiff, Caerdydd, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
30 August 2022
Resigned on
7 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF10 1DY £1,656,000

SMART SOLUTIONS SERVICES LIMITED

Correspondence address
Caerleon House Mamhilad Park Estate, Pontypool, Wales, NP4 0XX
Role ACTIVE
director
Date of birth
September 1976
Appointed on
22 July 2022
Nationality
British
Occupation
Company Director

TERMINI DEVELOPMENTS LIMITED

Correspondence address
Caerleon House Mamhilad Park Estate, Pontypool, Wales, NP4 0XX
Role ACTIVE
director
Date of birth
September 1976
Appointed on
11 October 2021
Nationality
British
Occupation
Company Director

INCUBO HOLDINGS LIMITED

Correspondence address
Caerleon House Mamhilad Park Estate, Pontypool, Wales, NP4 0XX
Role ACTIVE
director
Date of birth
September 1976
Appointed on
19 January 2021
Nationality
British
Occupation
Company Director

SMART WORKFORCE SOLUTIONS LIMITED

Correspondence address
Caerleon House Mamhilad Park Estate, Pontypool, Wales, NP4 0XX
Role ACTIVE
director
Date of birth
September 1976
Appointed on
9 October 2020
Nationality
British
Occupation
Company Director

SMART VENDOR MANAGEMENT SOLUTIONS LIMITED

Correspondence address
Caerleon House Mamhilad Park Estate, Pontypool, Wales, NP4 0XX
Role ACTIVE
director
Date of birth
September 1976
Appointed on
9 October 2020
Nationality
British
Occupation
Company Director

SMART ENVIRONMENTAL SUPPORT SERVICES LIMITED

Correspondence address
Caerleon House Mamhilad Park Estate, Pontypool, Wales, NP4 0XX
Role ACTIVE
director
Date of birth
September 1976
Appointed on
9 October 2020
Nationality
British
Occupation
Company Director

SSR RESOURCING LIMITED

Correspondence address
Caerleon House Mamhilad Park Estate, Pontypool, United Kingdom, NP4 0XX
Role ACTIVE
director
Date of birth
September 1976
Appointed on
9 October 2020
Nationality
British
Occupation
Company Director

VEEZU MIDLANDS LIMITED

Correspondence address
Hodge House 114-116 St. Mary Street, Cardiff, Caerdydd, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
9 March 2020
Resigned on
7 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF10 1DY £1,656,000

NB2 LTD

Correspondence address
Raleigh House Langstone Business Village, Newport, United Kingdom, NP18 2LH
Role ACTIVE
director
Date of birth
September 1976
Appointed on
3 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode NP18 2LH £1,597,000

NB1 LTD

Correspondence address
Raleigh House Langstone Business Village, Newport, United Kingdom, NP18 2LH
Role ACTIVE
director
Date of birth
September 1976
Appointed on
3 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode NP18 2LH £1,597,000

INCUBO GROUP LTD

Correspondence address
S10, Caerleon House Mamhilad Park Estate, Pontypool, Wales, NP4 0XX
Role ACTIVE
director
Date of birth
September 1976
Appointed on
28 July 2018
Nationality
British
Occupation
Company Director

WILDER GROUP LIMITED

Correspondence address
Caerleon House Mamhilad Park Estate, Pontypool, Wales, NP4 0XX
Role ACTIVE
director
Date of birth
September 1976
Appointed on
28 July 2018
Nationality
British
Occupation
Company Director

INCUBO LTD

Correspondence address
S10, Caerleon House Mamhilad Park Estate, Pontypool, Wales, NP4 0XX
Role ACTIVE
director
Date of birth
September 1976
Appointed on
28 July 2018
Nationality
British
Occupation
Company Director

PORTUM OUTSOURCING LTD

Correspondence address
Caerleon House Mamhilad Park Estate, Pontypool, Wales, NP4 0XX
Role ACTIVE
director
Date of birth
September 1976
Appointed on
28 July 2018
Nationality
British
Occupation
Company Director

VEEZU ASSIST LIMITED

Correspondence address
Hodge House 114-116 St. Mary Street, Cardiff, Caerdydd, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
7 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode CF10 1DY £1,656,000

GROTTO INTERNATIONAL LIMITED

Correspondence address
Caerleon House Mamhilad Park Estate, Pontypool, Wales, NP4 0XX
Role ACTIVE
director
Date of birth
September 1976
Appointed on
8 August 2016
Nationality
British
Occupation
Company Director

VEEZU NORTH LIMITED

Correspondence address
Hodge House 114-116 St. Mary Street, Cardiff, Caerdydd, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
18 August 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 1DY £1,656,000

VEEZU RIDE LIMITED

Correspondence address
Hodge House 114-116 St. Mary Street, Cardiff, Caerdydd, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
18 August 2015
Resigned on
7 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 1DY £1,656,000

DRAGON TAXIS (GWENT) LIMITED

Correspondence address
Hodge House 114-116 St. Mary Street, Cardiff, Caerdydd, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
12 August 2015
Resigned on
7 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 1DY £1,656,000

DRAGON TAXIS (NEWPORT) LIMITED

Correspondence address
Hodge House 114-116 St. Mary Street, Cardiff, Caerdydd, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
12 August 2015
Resigned on
7 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 1DY £1,656,000

RADIO CABS (WALES) LTD

Correspondence address
Hodge House 114-116 St. Mary Street, Cardiff, Caerdydd, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
12 August 2015
Resigned on
7 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 1DY £1,656,000

DRAGON TAXIS LTD

Correspondence address
Hodge House 114-116 St. Mary Street, Cardiff, Caerdydd, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
31 March 2015
Resigned on
7 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 1DY £1,656,000

VEEZU HOLDINGS LIMITED

Correspondence address
Hodge House 114-116 St. Mary Street, Cardiff, Caerdydd, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
13 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode CF10 1DY £1,656,000

RDUK LTD

Correspondence address
Caerleon House Mamhilad Park Estate, Pontypool, Wales, NP4 0XX
Role ACTIVE
director
Date of birth
September 1976
Appointed on
27 October 2014
Resigned on
28 October 2023
Nationality
British
Occupation
Director

A2B RADIO CARS LIMITED

Correspondence address
Hodge House 114-116 St. Mary Street, Cardiff, Caerdydd, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
31 July 2014
Resigned on
7 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 1DY £1,656,000

VEEZU LIMITED

Correspondence address
Hodge House 114-116 St. Mary Street, Cardiff, Caerdydd, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
7 July 2014
Resigned on
7 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF10 1DY £1,656,000

VEEZU GROUP LIMITED

Correspondence address
Hodge House 114-116 St. Mary Street, Cardiff, Caerdydd, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
September 1976
Appointed on
30 June 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 1DY £1,656,000

SLYNCO SYSTEMS LIMITED

Correspondence address
Raleigh House Langstone Business Park, Langstone, Newport, Newport, United Kingdom, NP18 2LH
Role ACTIVE
director
Date of birth
September 1976
Appointed on
6 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode NP18 2LH £1,597,000

SMART SOLUTIONS OUTSOURCING LTD

Correspondence address
Raleigh House Langstone Business Park, Newport, Newport, United Kingdom, NP18 2LH
Role ACTIVE
director
Date of birth
September 1976
Appointed on
16 May 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NP18 2LH £1,597,000

ECON BLUE LIMITED

Correspondence address
S10, Caerleon House Mamhilad Park Estate, Pontypool, Wales, NP4 0XX
Role ACTIVE
director
Date of birth
September 1976
Appointed on
24 May 2013
Nationality
British
Occupation
Director

ECON RECYCLING LIMITED

Correspondence address
Caerleon House Mamhilad Park Estate, Pontypool, Gwent, United Kingdom, NP4 0XX
Role ACTIVE
director
Date of birth
September 1976
Appointed on
16 January 2013
Nationality
British
Occupation
Director

SMART SOLUTIONS (RECRUITMENT) LIMITED

Correspondence address
Caerleon House Mamhilad Park Estate, Pontypool, Wales, NP4 0XX
Role ACTIVE
director
Date of birth
September 1976
Appointed on
7 November 2007
Resigned on
31 October 2023
Nationality
British
Occupation
Business Director