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

Rattenbury, Michael

    Related profiles found in government register
  • Rattenbury, Michael
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 1
  • Rattenbury, Michael
    British solicitor born in July 1981

    Resident in Wales United Kingdom

    Registered addresses and corresponding companies
    • First Point, Buckingham Gate, London Gatwick Airport, Gatwick, West Sussex, RH6 0NT, United Kingdom

      IIF 2
  • Rattenbury, Michael
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 3
    • A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS

      IIF 4
  • Rattenbury, Michael
    British director born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 5
    • Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 6
  • Rattenbury, Michael Kenneth
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 7
  • Rattenbury, Michael Kenneth
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 08543026 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Radnor House, Greenwood Close, Pontprennau, Cardiff, CF23 8AA, Wales

      IIF 12
    • The Bursary, Llandovery College, Llandovery, Carmarthenshire, SA20 0EE

      IIF 13
    • 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, Wales

      IIF 14
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 15
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 16 IIF 17
  • Rattenbury, Michael Kenneth
    British commercial director born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Llys Bedw, Llanegwad, Carmarthen, SA32 7NJ, Wales

      IIF 18
  • Rattenbury, Michael Kenneth
    British company director born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS

      IIF 19
  • Rattenbury, Michael Kenneth
    British director born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 20
    • 19, Clos Maes Rhedyn, Gorslas, Llanelli, Dyfed, SA14 6SG, United Kingdom

      IIF 21
    • 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, United Kingdom

      IIF 22
    • 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, Wales

      IIF 23
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 24 IIF 25 IIF 26
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 27
  • Rattenbury, Michael Kenneth
    British solicitor born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Llys Bedw, Llanegwad, Nantgaredig, Carmarthen, SA32 7NJ, Wales

      IIF 28
    • Bursary Office Llandovery College, Queensway, Llandovery, Carmarthenshire, SA20 0EE

      IIF 29
    • The Bursary, Llandovery College, Llandovery, Carmarthenshire, SA20 0EE

      IIF 30
    • 19, Clos Maes Rhedyn, Llanelli, SA14 6SG, United Kingdom

      IIF 31
    • 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 32
  • Rattenbury, Michael Kenneth
    Welsh born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Brynawel Farm, Neuaddlwyd Ciliau Aeron, Aberaeron, Ceredigion, SA48 7RE, Wales

      IIF 33
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 34
    • 56, Gwendraeth Road, Tumble, Llanelli, SA14 6HT, Wales

      IIF 35
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 36 IIF 37
    • Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 38
    • Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, Wales

      IIF 39
  • Rattenbury, Michael

    Registered addresses and corresponding companies
    • Llys Bedw, Llanegwad, Nantgaredig, Carmarthen, SA32 7NJ, Wales

      IIF 40
    • A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS

      IIF 41
  • Sivell, Vaughan
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 42
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 43
  • Mr Vaughan Henry Simmond Sivell
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brynawel Farm, Neuaddlwyd Ciliau Aeron, Aberaeron, Ceredigion, SA48 7RE, Wales

      IIF 44
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Flat 12, Ivor Court, Crouch Hill, London, N8 9EB, United Kingdom

      IIF 48 IIF 49
    • Flat 2, 8 Coolhurst Road, London, N8 8EL, England

      IIF 50
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Sivell, Vaughan Henry Simmond
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brynawel Farm, Neuaddlwyd Ciliau Aeron, Aberaeron, Ceredigion, SA48 7RE, Wales

      IIF 57
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Flat 12, Ivor Court, Crouch Hill, London, N8 9EB, United Kingdom

      IIF 62
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 63
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Sivell, Vaughan Henry Simmond
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 69
    • 19, Clos Maes Rhedyn, Llanelli, SA14 6SG, United Kingdom

      IIF 70
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 71
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 72
  • Sivell, Vaughan Henry Simmond
    British film producer born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Ivor Court, 102 Crouch Hill, London, N8 9EB, United Kingdom

      IIF 73
  • Vaughan Sivell
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 74
  • Mr Michael Rattenbury
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 75 IIF 76
    • Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 77
  • Mr Michael Kenneth Rattenbury
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 78 IIF 79
    • Radnor House, Greenwood Close, Pontprennau, Cardiff, CF23 8AA, Wales

      IIF 80
    • Llys Bedw, Llanegwad, Nantgaredig, Carmarthen, SA32 7NJ, Wales

      IIF 81
    • 19 Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, United Kingdom

      IIF 82 IIF 83 IIF 84
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 85
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 86
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 87 IIF 88
  • Mr Vaughan Henry Simmond Sivell
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 89 IIF 90
  • Simmond Sivell, Vaughan Henry
    Welsh director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, United Kingdom

      IIF 91
  • Sivell, Vaughan Henry Simmond
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 92
  • Sivell, Vaughan Henry Simmond
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 93
  • Sivell, Vaughan Henry Simmond
    British film producer born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 94
  • Mr Vaughan Henry Simmond Sivell
    British born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 95
  • Sivell, Vaughan Henry Simmond
    British born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 96
  • Mr Michael Kenneth Rattenbury
    Welsh born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Radnor House, Greenwood Close, Pontprennau, Cardiff, CF23 8AA, Wales

      IIF 97
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 98 IIF 99
    • Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, Wales

      IIF 100
  • Mr Vaughan Henry Simmond Sivell
    Welsh born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, United Kingdom

      IIF 101
child relation
Offspring entities and appointments 42
  • 1
    35 YARD DEVELOPMENT LIMITED
    10872687
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -398,244 GBP2024-07-31
    Officer
    2021-12-07 ~ now
    IIF 92 - Director → ME
    IIF 7 - Director → ME
  • 2
    ADATRYS AI LIMITED
    16863525
    56 Gwendraeth Road, Tumble, Llanelli, Wales
    Active Corporate (2 parents)
    Officer
    2025-11-18 ~ now
    IIF 35 - Director → ME
  • 3
    BIG ADVENTURE STUDIOS LTD
    - now 15805584
    SIVELL WOODS LIMITED
    - 2025-02-10 15805584
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-27 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CENTAUR FILM PRODUCTION LIMITED
    13485924
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,581 GBP2024-06-30
    Officer
    2021-06-30 ~ now
    IIF 65 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CINEMA ONE SPV4 LIMITED
    06997114 05938620, 07941010, 05938644
    2nd Floor, Titchfield House 69-85 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-09-01 ~ 2011-06-03
    IIF 73 - Director → ME
  • 6
    COLEG LLANYMDDYFRI (CYMRU)
    08151292
    The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Active Corporate (35 parents)
    Net Assets/Liabilities (Company account)
    -1,996,318 GBP2024-08-31
    Officer
    2016-01-01 ~ 2020-09-07
    IIF 30 - Director → ME
  • 7
    COLEG LLANYMDDYFRI (MENTER) LTD
    08183644
    The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Active Corporate (8 parents)
    Equity (Company account)
    -98,688 GBP2024-08-30
    Officer
    2019-03-31 ~ 2020-09-07
    IIF 13 - Director → ME
  • 8
    CORNERFLAG FILMS LIMITED
    12082126
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    335,750 GBP2023-07-31
    Officer
    2019-07-03 ~ now
    IIF 17 - Director → ME
    IIF 67 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ELMERA CAPITAL LIMITED
    - now 08479734
    ELMERA VENTURES LIMITED
    - 2017-04-06 08479734
    Radnor House Greenwood Close, Pontprennau, Cardiff, Wales
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,106 GBP2023-10-30
    Officer
    2013-04-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EUCLAIM (UK) LIMITED
    07252354
    Manchester House, Grosvenor Hill, Cardigan, Ceredigion
    Dissolved Corporate (3 parents)
    Officer
    2011-01-26 ~ 2011-07-27
    IIF 2 - Director → ME
  • 11
    GAZZA FILMS LIMITED
    12264555
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2019-10-16 ~ now
    IIF 16 - Director → ME
    IIF 68 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GENNAKER JC LIMITED
    - now 08942331 08865253
    GENNAKER LIMITED
    - 2019-05-21 08942331 08865253
    19 Clos Maes Rhedyn, Llanelli
    Dissolved Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-03-17 ~ dissolved
    IIF 70 - Director → ME
    IIF 31 - Director → ME
  • 13
    GENNAKER LIMITED
    - now 08865253 08942331
    GENNAKER JC LIMITED
    - 2019-05-21 08865253 08942331
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,070 GBP2022-01-31
    Officer
    2014-01-28 ~ 2017-09-25
    IIF 20 - Director → ME
    2014-01-28 ~ dissolved
    IIF 69 - Director → ME
  • 14
    GENNAKER ONE LTD
    08543026
    Riverside House 27d High Street, Ware, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    -4,054 GBP2024-05-31
    Officer
    2013-05-23 ~ now
    IIF 8 - Director → ME
  • 15
    GENNAKER PUBLISHING LIMITED
    10113402
    Unit 5 139 - 149 Fonthill Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2016-04-08 ~ dissolved
    IIF 42 - Director → ME
    IIF 25 - Director → ME
  • 16
    GENNAKER STUDIOS LIMITED
    08865336
    Unit 5 139 - 149 Fonthill Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2014-01-28 ~ dissolved
    IIF 26 - Director → ME
    IIF 71 - Director → ME
  • 17
    HIGH DIVE PRODUCTIONS LIMITED
    13493005
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 72 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    KAD FILM LIMITED
    10007939
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    544,070 GBP2022-07-31
    Officer
    2016-02-16 ~ now
    IIF 58 - Director → ME
    2016-02-16 ~ 2019-01-25
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    KENJACK CAPITAL LIMITED
    - now 09481841
    K & J RATTENBURY PROPERTY LIMITED
    - 2024-11-06 09481841
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    653,512 GBP2024-03-31
    Officer
    2024-09-03 ~ now
    IIF 34 - Director → ME
  • 20
    KP2M LTD
    09002485
    A Melcombe Regis Court, 59 Weymouth Street, Marylebone
    Active Corporate (12 parents)
    Equity (Company account)
    1,047,463 GBP2024-05-31
    Officer
    2017-04-01 ~ 2019-07-01
    IIF 19 - Director → ME
    2020-03-14 ~ now
    IIF 4 - Director → ME
    2015-06-01 ~ now
    IIF 41 - Secretary → ME
  • 21
    LEAVE ONLY FOOTPRINTS LIMITED
    13373076
    Llys Bedw, Llanegwad, Nantgaredig, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-05-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 100 - Has significant influence or control OE
  • 22
    LLANDOVERY COLLEGE NURSERY SCHOOL LIMITED
    08796680 08714589
    Bursary Office Llandovery College, Queensway, Llandovery, Carmarthenshire
    Dissolved Corporate (6 parents)
    Officer
    2019-03-31 ~ dissolved
    IIF 29 - Director → ME
  • 23
    MORGANA LIMITED
    09425592
    Llys Bedw, Llanegwad, Carmarthen, Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,602 GBP2021-05-31
    Officer
    2020-02-26 ~ dissolved
    IIF 18 - Director → ME
  • 24
    ONE POINT SIX SECONDS LIMITED
    15532350
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-29 ~ now
    IIF 64 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    OSELRA LIMITED
    12602910
    Llys Bedw, Llanegwad, Nantgaredig, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 26
    PEMBROKESHIRE FILM DEVELOPMENT LIMITED
    10609800
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    141,321 GBP2024-02-29
    Officer
    2017-02-09 ~ now
    IIF 60 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    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
  • 27
    POWYS PROJECT LTD
    13322531
    A Melcombe Regis Court, 59 Weymouth Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -63,914 GBP2024-04-29
    Officer
    2021-04-08 ~ 2021-10-19
    IIF 38 - Director → ME
  • 28
    PRE-VENGE LIMITED
    09820716
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    113,615 GBP2022-06-30
    Officer
    2015-10-12 ~ now
    IIF 14 - Director → ME
    2015-10-30 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    RARE BEASTS LIMITED
    11489095
    Unit 5 139 - 149 Fonthill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-30 ~ dissolved
    IIF 27 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SCRIPT ONE LIMITED
    10111828
    19 Clos Maes Rhedyn, Gorslas, Llanelli, Dyfed, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 21 - Director → ME
  • 31
    SKYSAIL PREMIUM DEVELOPMENT LIMITED
    10609812
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    147,255 GBP2024-02-29
    Officer
    2017-02-09 ~ now
    IIF 61 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SMR BUSINESS SERVICES LIMITED
    08087457
    Llys Bedw Llanegwad, Nantgaredig, Carmarthen, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2012-05-29 ~ dissolved
    IIF 28 - Director → ME
    2012-05-29 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    THE BEAT ON MY STREET.COM LIMITED
    08147977
    19 Clos Maes Rhedyn, Gorslas, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-07-18 ~ dissolved
    IIF 23 - Director → ME
  • 34
    THE OCEAN TURNED RED LIMITED
    10123514
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,148 GBP2024-04-30
    Officer
    2016-04-14 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 35
    THE OUTPOST (ABERAERON) LIMITED
    14302407
    Brynawel Farm, Neuaddlwyd Ciliau Aeron, Aberaeron, Ceredigion, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -36,196 GBP2024-08-31
    Officer
    2022-08-17 ~ now
    IIF 33 - Director → ME
    IIF 57 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 36
    TIMESTALKER LIMITED
    14236170
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    419,245 GBP2024-09-30
    Officer
    2022-07-15 ~ now
    IIF 37 - Director → ME
    IIF 66 - Director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    TOLL FILM LIMITED
    11268641
    19 Clos Maes Rhedyn, Gorslas, Llanelli, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 22 - Director → ME
    IIF 91 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    TYPD VENTURES LIMITED
    12350625
    1 Kings Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    51,629 GBP2023-12-31
    Officer
    2019-12-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-01-01 ~ 2021-05-01
    IIF 97 - Has significant influence or control OE
  • 39
    WEST IS BEST LIMITED
    10666038
    Unit 5 139 - 149 Fonthill Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-13 ~ dissolved
    IIF 1 - Director → ME
    IIF 93 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    WESTERN EDGE PICTURES LTD
    07764979
    Unit 5 139 - 149 Fonthill Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,756 GBP2024-09-30
    Officer
    2011-09-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 41
    WESTERN EDGE PICTURES TOLLBOOTH LIMITED
    10616185
    Unit 5 139 - 149 Fonthill Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 94 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    YATESBURY HOLDINGS LIMITED - now
    NICK SELLMAN (HOLDINGS) LIMITED
    - 2021-08-26 08667434
    Suite 0234 Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Liquidation Corporate (7 parents, 23 offsprings)
    Equity (Company account)
    -1,463,855 GBP2022-01-31
    Officer
    2020-01-27 ~ 2021-04-01
    IIF 32 - Director → ME

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.