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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Jones, Owen Griffith Ronald
    Born in December 1948
    Individual (72 offsprings)
    Officer
    icon of calendar 2005-02-07 ~ now
    OF - Director → CIF 0
  • 2
    Roberts, Jennifer
    Born in September 1966
    Individual (69 offsprings)
    Officer
    icon of calendar 2010-01-14 ~ now
    OF - Director → CIF 0
    Roberts, Jennifer
    Individual (69 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Rees, William Arwel
    Born in November 1956
    Individual (66 offsprings)
    Officer
    icon of calendar 2005-02-07 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressTinopolis Centre, Park Street, Llanelli, Wales
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 19
  • 1
    Johnson, Luke Oliver
    Director born in February 1962
    Individual (72 offsprings)
    Officer
    icon of calendar 1999-10-13 ~ 2004-06-09
    OF - Director → CIF 0
  • 2
    Melhado, Peter
    Investment Manager
    Individual
    Officer
    icon of calendar 2000-02-01 ~ 2002-07-05
    OF - Director → CIF 0
  • 3
    Barham, Nicholas Eaton Crocker
    Company Director born in November 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-02-01 ~ 2000-06-20
    OF - Director → CIF 0
  • 4
    Willis, John Edward
    Director born in April 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-01-08 ~ 2018-12-06
    OF - Director → CIF 0
  • 5
    Williams, Clive Robert
    Director born in August 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-13 ~ 2000-02-02
    OF - Director → CIF 0
  • 6
    Lovell, Timothy James Carey
    Finance Director born in June 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-09-26 ~ 2005-02-07
    OF - Director → CIF 0
    Lovell, Timothy James Carey
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-11-04 ~ 2005-02-07
    OF - Secretary → CIF 0
  • 7
    Salmon, Peter
    Company Director born in May 1956
    Individual
    Officer
    icon of calendar 2006-01-20 ~ 2006-06-02
    OF - Director → CIF 0
  • 8
    Davies, Rhys Cathan
    Director born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2005-02-07 ~ 2008-07-10
    OF - Director → CIF 0
  • 9
    Foulser, Jeffrey
    Tv Executive born in August 1952
    Individual (26 offsprings)
    Officer
    icon of calendar 2010-01-14 ~ 2018-12-06
    OF - Director → CIF 0
  • 10
    Gordon, Catherine Anne Drummond
    Executive born in May 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-10-13 ~ 2000-02-02
    OF - Director → CIF 0
    Gordon, Catherine Anne Drummond
    Executive
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-10-13 ~ 2000-02-28
    OF - Secretary → CIF 0
  • 11
    Soukup, Charles Duncan
    Director born in September 1954
    Individual (16 offsprings)
    Officer
    icon of calendar 1999-10-13 ~ 2005-09-15
    OF - Director → CIF 0
  • 12
    Jones, Julie Griffiths
    Solicitor
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-02-07 ~ 2009-12-01
    OF - Secretary → CIF 0
  • 13
    Mair, Angharad
    Director born in March 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-02-07 ~ 2018-12-06
    OF - Director → CIF 0
  • 14
    Ozanne, James Herbert
    Executive born in August 1943
    Individual
    Officer
    icon of calendar 1999-10-13 ~ 2002-07-08
    OF - Director → CIF 0
  • 15
    Mills, Christopher Harwood Bernard
    Investment Manager born in November 1952
    Individual (65 offsprings)
    Officer
    icon of calendar 2000-02-01 ~ 2005-02-07
    OF - Director → CIF 0
  • 16
    Radziwill, John Stanislas Albert
    Director born in August 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-13 ~ 2005-02-07
    OF - Director → CIF 0
  • 17
    MAWLAW SECRETARIES LIMITED - now
    MAWLAW SECRETARIES LIMITED - 1993-04-30
    icon of address190 Strand, London
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    2000-02-28 ~ 2002-11-04
    PE - Secretary → CIF 0
  • 18
    icon of addressTinopolis Centre, Park Street, Llanelli, Wales
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-06-01 ~ 2021-03-12
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
  • 19
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    1999-08-23 ~ 1999-10-13
    PE - Director → CIF 0
    1999-08-23 ~ 1999-10-13
    PE - Secretary → CIF 0
parent relation
Company in focus

TINOPOLIS LIMITED

Previous names
TINOPOLIS PLC - 2008-07-18
ACQUISITOR PLC - 2005-02-07
Standard Industrial Classification
59113 - Television Programme Production Activities

Related profiles found in government register
  • TINOPOLIS LIMITED
    Info
    TINOPOLIS PLC - 2008-07-18
    ACQUISITOR PLC - 2008-07-18
    Registered number 03832383
    icon of addressTinopolis Centre, Park Street, Llanelli, Carmarthenshire SA15 3YE
    PRIVATE LIMITED COMPANY incorporated on 1999-08-23 (26 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-06
    CIF 0
  • TINOPOLIS LTD
    S
    Registered number 03832383
    icon of addressTinopolis Centre, Park Street, Llanelli, Carmarthenshire, Wales, SA15 3YE
    CIF 1
  • TINOPOLIS LIMITED
    S
    Registered number 03832383
    icon of addressTinopolis Centre, Park Street, Llanelli, Carmarthenshire, United Kingdom, SA15 3YE
    Corporate in Companies House, Wales
    CIF 2
  • TINOPOLIS LIMITED
    S
    Registered number 03832383
    icon of addressTinopolis Centre, Park Street, Llanelli, Dyfed, United Kingdom, SA15 3YE
    Private Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    2332 LTD
    - now
    HOT DOGS FOR TEA LIMITED - 2017-08-04
    icon of addressTinopolis Centre, Park Street, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    SCHEMEJOB LIMITED - 1994-04-08
    icon of addressTinopolis Centre, Park Street, Llanelli, Dyfed
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    OPENADJUST LIMITED - 1992-06-24
    icon of addressTinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 4
    MC163 LIMITED - 2001-07-03
    icon of addressCanolfan Tinopolis, Stryd Y Parc, Llanelli, Carmarthenshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 5
    MC 506 LIMITED - 2015-05-08
    icon of addressTinopolis Centre, Park Street, Llanelli, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressTinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressTinopolis Centre, Park Street, Llanelli
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 8
    FICTION FACTORY TWO LIMITED - 2002-08-08
    icon of addressTinopolis Centre, Park Street, Llanelli, Dyfed
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – More than 50% but less than 75%OE
    CIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of addressTinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    2332 LTD - 2017-08-04
    icon of addressTinopolis Centre, Park Street, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    AGENDA TELEVISION LIMITED - 1997-03-14
    icon of addressTinopolis Centre, Park Street, Llanelli
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 12
    MC138 LIMITED - 2000-10-16
    icon of addressTinopolis Centre, Park Street, Llanelli, Dyfed
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressTinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 14
    RED CENTRE (SERVICES) LIMITED - 2009-05-05
    icon of addressTinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 9 - Has significant influence or controlOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 15
    icon of addressTinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 16
    MC139 LIMITED - 2000-10-06
    icon of addressTinopolis Centre, Park Street, Llanelli, Llanelli, Carmarthenshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    SUNSET + VINE GLOBAL TELEVISION HOST BROADCAST SERVICES LIMITED - 2013-08-22
    icon of addressTinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 18
    M.B.H.18 LIMITED - 1994-08-04
    AGENDA HENO CYF - 2012-02-13
    icon of addressTinopolis Centre, Park Street, Llanelli, Dyfed
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 19
    THE TELEVISION CORPORATION PLC - 2006-09-07
    SUNSET AND VINE PRODUCTIONS LIMITED - 1988-09-22
    SUNSET & VINE PLC - 1995-12-04
    icon of addressTinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (5 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressTinopolis Centre, Park Street, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 21
    INCOMEDETAIL LIMITED - 1997-02-28
    M4 OUTSIDE BROADCAST LIMITED - 2003-11-21
    icon of addressTinopolis Centre, Park Street, Llanelli, Dyfed
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 22
    MB90 LIMITED - 1997-06-30
    CORPORATE AGENDA LIMITED - 2003-07-15
    icon of addressTinopolis Centre, Park Street, Llanelli
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 23
    GAC NO. 184 LIMITED - 2000-02-02
    icon of addressTinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 6 - Has significant influence or controlOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE

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.