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

Mr Robert Andrew Dougall

    Related profiles found in government register
  • Mr Robert Andrew Dougall
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert Andrew Dougall
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 70, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PJ, England

      IIF 6
    • Lytchett House, 13 Freeland Park, Lytchett Matravers, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 7
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 8
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 9
  • Dougall, Robert Andrew
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 10
    • 15, Liberty Close, Three Legged Cross, Wimborne, Dorset, BH21 6SY, England

      IIF 11 IIF 12 IIF 13
  • Dougall, Robert Andrew
    British web designer born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Bodorgan House 26 Bodorgan Road, Bournemouth, Dorset, BH2 6NL, United Kingdom

      IIF 15
    • County Gates House, 300 Poole Road, Poole, Dorset, BH12 1AZ, United Kingdom

      IIF 16
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 17
  • Mohammed Janneh
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Wells Street, Cardiff, CF11 6DX, United Kingdom

      IIF 18
  • Jannah, Mohammed
    British none born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ffynon Las, Ilex Close, Llanishen, Cardiff, CF14 5EZ

      IIF 19
    • Ffynon Las, Ilex Close, Llanishen, Cardiff, CF14 5EZ, Wales

      IIF 20
  • Janneh, Mohammed
    British teacher born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Wells Street, Cardiff, CF11 6DX, United Kingdom

      IIF 21
  • Chimba, Mwenya Diana
    British none born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ffynon Las, Ilex Close, Llanishen, Cardiff, CF14 5EZ

      IIF 22
  • Dougall, Robert Andrew
    British digital consultant born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 23
  • Dougall, Robert Andrew
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Eldon House, 75 Poole Road, Bournemouth, Dorset, BH4 9BB, England

      IIF 24
    • Lytchett House, 13 Freeland Park, Lytchett Matravers, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 25
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 26
  • Dougall, Robert Andrew
    British frank co-driver born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 70, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PJ, England

      IIF 27
  • Mrs Mariel Aline Witmond
    British,american born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Favart Road, London, SW6 4AX, United Kingdom

      IIF 28
  • Wright, Nicola Torrin
    British,american account director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 26 Lofting Road, London, N1 1ET, United Kingdom

      IIF 29
  • Witmond, Mariel Aline
    British,american born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Favart Road, London, SW6 4AX, United Kingdom

      IIF 30
  • Witmond, Mariel Aline
    British,american chief executive born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Favart Road, Fulham, London, SW6 4AX, United Kingdom

      IIF 31
  • Witmond, Mariel Aline
    British,american yoga instructor born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Favart Road, London, SW6 4AX, United Kingdom

      IIF 32
  • Mr Mo Jannah
    British born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 5 Bethlehem Court, Eyre Street, Cardiff, CF24 2JT, Wales

      IIF 33
  • Mr Mohammed Janneh
    British born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 5 Bethlehem Court, Eyre Street, Cardiff, CF24 2JT, Wales

      IIF 34
  • Jannah, Mo
    British journalist born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 5 Bethlehem Court, Eyre Street, Cardiff, CF24 2JT, Wales

      IIF 35
  • Witmond, Mariel Aline
    British vice president born in July 1984

    Resident in Usa

    Registered addresses and corresponding companies
    • 3250, Wilshire Blvd. Suite 1800, Los Angeles, California, CA 90010, Usa

      IIF 36
  • Jannah, Mo
    British tv presenter / producer / journalist born in July 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 5, Eyre Street, Cardiff, CF24 2JT, Wales

      IIF 37
  • Janneh, Mohammed
    British born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 5 Bethlehem Court, Eyre Street, Cardiff, CF24 2JT, Wales

      IIF 38
    • Startup Stiwdio, University Of South Wales (atrium Building), 86-88 Adam Street, Cardiff, CF24 2FN, United Kingdom

      IIF 39
    • 5, Lamb Lane, Killay, Swansea, SA2 7ES, Wales

      IIF 40
  • Janneh, Mohammed
    British senior development officer born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 67, Harrowby Street, Cardiff, South Glamorgan, CF10 5GA

      IIF 41
  • Janneh, Mohammed
    British teacher born in July 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • Floor 3 Ffynon Las The Orchard, Ilex Close, Cardiff, South Glamorgan, CF14 5DZ

      IIF 42
  • Christie, Ivan Antonio
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15, Agate Close, Opal House, London, London, NW10 7FB, United Kingdom

      IIF 43
  • Chimba, Mwenya Diana, Doctor
    British development, research & information manager born in February 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 8 Coopers Yard, Ground Floor, Centre Court, Curran Road, Cardiff, South Glamorgan, CF10 5NB, Wales

      IIF 44
  • Chimba, Mwenya Diana, Doctor
    British none born in February 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Ffynon Las, Ilex Close, Llanishen, Cardiff, CF14 5EZ, Wales

      IIF 45
  • Christie, Ivan Antonio

    Registered addresses and corresponding companies
    • 8a Belmont Road Wallington Surrey, Belmont Road, Wallington, Surrey, SM6 8TB, England

      IIF 46
child relation
Offspring entities and appointments 26
  • 1
    26 LOFTING ROAD LIMITED
    04443572 16123275... (more)
    Flat 6 26 Lofting Road, London
    Active Corporate (17 parents)
    Officer
    2018-05-17 ~ 2020-08-20
    IIF 29 - Director → ME
  • 2
    AEROTRAINING LIMITED
    07708959
    31 Stirling Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Officer
    2011-07-18 ~ 2014-11-30
    IIF 16 - Director → ME
  • 3
    BLACK GOLD PRODUCTIONS LIMITED
    12992666
    Flat 5 Bethlehem Court, Eyre Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    411 GBP2024-11-30
    Officer
    2020-11-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 4
    BLACK WELSH MUSIC AWARDS CIC
    16195993 16981415
    5 Lamb Lane, Killay, Swansea, Wales
    Active Corporate (7 parents)
    Officer
    2025-01-23 ~ 2025-03-04
    IIF 37 - Director → ME
    2025-03-23 ~ 2025-11-12
    IIF 40 - Director → ME
  • 5
    BLACKGOLD PROMOTIONS LIMITED
    13510779
    Flat 5 Bethlehem Court, Eyre Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-07-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 6
    DESIGN MAKE SEND LTD
    - now 12102263
    ALEXANDER ANDREW LIMITED
    - 2024-06-17 12102263
    13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,473 GBP2024-03-31
    Officer
    2019-07-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EEGAI PRODUCTIONS LIMITED
    13080352
    Startup Stiwdio University Of South Wales (atrium Building), 86-88 Adam Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,690 GBP2024-12-31
    Officer
    2023-07-27 ~ now
    IIF 39 - Director → ME
  • 8
    FORGING FRED
    09763666
    47 York Place, Newport, Gwent
    Dissolved Corporate (3 parents)
    Officer
    2015-09-04 ~ dissolved
    IIF 42 - Director → ME
  • 9
    FORGING LINKS LTD
    07729356
    67 Harrowby Street, Cardiff Bay, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2011-08-04 ~ dissolved
    IIF 41 - Director → ME
  • 10
    FORMULATE LIMITED
    09143936
    13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,506 GBP2024-03-31
    Officer
    2018-05-01 ~ now
    IIF 12 - Director → ME
    2014-07-23 ~ 2017-03-01
    IIF 23 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-03-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    FOUNDATION FOR REFUGEE EDUCATION (FRED) LTD
    07385818
    Ffynon Las Ilex Close, Llanishen, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    2016-07-06 ~ dissolved
    IIF 19 - Director → ME
    2011-11-28 ~ 2016-07-06
    IIF 45 - Director → ME
    2016-07-06 ~ 2016-09-05
    IIF 22 - Director → ME
    2011-11-28 ~ 2016-07-06
    IIF 20 - Director → ME
  • 12
    FRANK RENTAL LTD
    11492270
    70 Malmesbury Park Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -468 GBP2022-03-31
    Officer
    2018-07-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 13
    KUULA TV LIMITED
    13370306
    21 Favart Road, Fulham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-03 ~ dissolved
    IIF 31 - Director → ME
  • 14
    KUULA, INC.
    FC037724
    251 Little Falls Drive Wilmington, New Castle County, Delaware, 19808, United States
    Active Corporate (3 parents)
    Officer
    2020-11-14 ~ now
    IIF 30 - Director → ME
  • 15
    LUMISERV LTD
    - now 07638475
    KINECT INTERNET LIMITED
    - 2014-03-05 07638475
    Eldon House, 75 Poole Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,586 GBP2016-03-31
    Officer
    2011-05-18 ~ dissolved
    IIF 24 - Director → ME
  • 16
    MINDFUL SONDER LIMITED
    11757614
    21 Favart Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 17
    RADICAL AUTOWORKS LTD
    11957669
    13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,308 GBP2024-03-31
    Officer
    2019-04-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 18
    RADICAL LTD
    09821637 11756139
    13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-05-01 ~ now
    IIF 11 - Director → ME
    2015-10-13 ~ 2017-03-01
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    2018-05-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 19
    STUDIOWORKS LIMITED
    07794171
    Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 17 - Director → ME
  • 20
    TAI PAWB
    05282554
    1st Floor Trident Court, Mariners House, East Moors Road, Cardiff, Wales
    Active Corporate (50 parents)
    Net Assets/Liabilities (Company account)
    348,517 GBP2024-03-31
    Officer
    2011-07-21 ~ 2017-10-20
    IIF 44 - Director → ME
  • 21
    TALENT SYSTEMS EUROPE LIMITED - now
    UK CASTING LIMITED
    - 2022-05-18 07664065
    16 Garrick Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -2,838,985 GBP2021-12-31
    Officer
    2011-06-09 ~ 2015-09-11
    IIF 36 - Director → ME
  • 22
    THROUGH KNOWLEDGE GAIN POWER LTD
    06947959
    8a Belmont Road Wallington Surrey, Belmont Road, Wallington, Surrey, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,975 GBP2024-06-30
    Officer
    2017-08-23 ~ now
    IIF 43 - Director → ME
    2017-08-23 ~ now
    IIF 46 - Secretary → ME
  • 23
    TOOLTIDY LTD
    - now 11741553
    TOOLBOARD LTD
    - 2024-12-27 11741553
    RADICAL RALLY LTD
    - 2023-10-20 11741553
    13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,033 GBP2024-03-31
    Officer
    2018-12-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-12-27 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 24
    VS CLUB LIMITED
    07736898
    4 Bay House, 13 Undercliff Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-11 ~ dissolved
    IIF 15 - Director → ME
  • 25
    WESTA SERVICES UK LTD
    10662193
    26 Wells Street, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    YACHT SHARE LTD - now
    BEHIGHTECH LIMITED
    - 2017-06-22 07742500
    498b Blandford Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,851 GBP2017-03-31
    Officer
    2011-08-16 ~ 2017-06-10
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - 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.