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

Jones, David Huw

    Related profiles found in government register
  • Jones, David Huw
    Cymro born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Y Bwlan, Llandwrog, Caernarfon, Gwynedd, LL54 5SR

      IIF 1
    • icon of address Y Bwlan, Llandwrog, Caernarfon, LL54 5SR, Wales

      IIF 2
    • icon of address Nant Gwrtheyrn, Llithfaen, Pwllheli, Gwynedd, LL53 6NL, United Kingdom

      IIF 3
  • Jones, David Huw
    Cymro chief executive born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
  • Jones, David Huw
    Cymro chief executive prif weithredw born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 9
  • Jones, David Huw
    Cymro chief executive s4c born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 10
  • Jones, David Huw
    Cymro cyfarwyddwr born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 11 IIF 12
  • Jones, David Huw
    Cymro cynhyrchydd teledu born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 13
  • Jones, David Huw
    Cymro cynhyrwydd rhaglenni teledu born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 14
  • Jones, David Huw
    Cymro director born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 15
  • Jones, David Huw
    Cymro media consultant born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Dorset Rise, London, EC4Y 8EN, England

      IIF 16
  • Jones, David Huw
    Cymro television producer born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 17
  • Jones, David Huw
    Cymro tv producer born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 18
  • Jones, David Huw
    Cymro ymgynehorydd born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 19
  • Jones, David Huw
    Cymro ymgynghorydd born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Y Bwlan, Llandwrog, Caernarfon, Gwynedd, LL54 5SR

      IIF 20
  • Jones, David Huw
    Cymro

    Registered addresses and corresponding companies
    • icon of address Y Bwlan, Llandwrog, Caernarfon, Gwynedd, LL54 5SR

      IIF 21
    • icon of address 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 22
  • Jones, David Huw
    Cymro tv producer

    Registered addresses and corresponding companies
    • icon of address 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 23
  • Jones, David
    British director born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gwelfor, Ceunant, Caernarfon, Gwynedd, LL55 4RY, Wales

      IIF 24
  • Jones, David
    British sales director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Western Approach, Southshields, Tyne & Wear, NE33 5QZ

      IIF 25
  • Jones, David
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Broomfield Mews, Church Hill, Royston, Barnsley, South Yorkshire, S71 4PR

      IIF 26
  • Mr David Jones
    British born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Arfryn, Henfwlch Road, Carmarthen, SA33 6AA, Wales

      IIF 27
  • Jones, David
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 28
  • Jones, David
    British joiner born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Oak Drive, Oswestry, Shropshire, SY11 2RU, United Kingdom

      IIF 29
  • Jones, David Edward
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 St Pauls Square, 11 St. Pauls Square, Grosvenor House, Birmingham, B3 1RB, England

      IIF 30
  • Jones, David Ellis
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15841939 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Mr David Jones
    British born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gwelfor, Ceunant, Caernarfon, Gwynedd, LL55 4RY

      IIF 32
    • icon of address Gwelfor, Ceunant, Caernarfon, LL55 4RY, Wales

      IIF 33
  • Jones, David Richard
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, Roselands, 3 Cross Green, Formby, L37 4BH, United Kingdom

      IIF 34
    • icon of address The Breckfield Centre, Breckfield Road North, Liverpool, L5 4QT, England

      IIF 35
  • Jones, David Richard
    British doctor born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Baileys Lane, Baileys Lane, Halewood, Liverpool, L26 2XB, England

      IIF 36
  • Jones, David
    British director born in February 1947

    Resident in Great Bretaing

    Registered addresses and corresponding companies
    • icon of address 20-22, Bedford Raw, London, WC1R 4JS, England

      IIF 37
  • Jones, David
    British technical consultant born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arfryn, Henfwlch Road, Carmarthen, SA33 6AA, Wales

      IIF 38
  • Jones, David
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Elm Road, Leigh On Sea, Essex, SS9 1SP, United Kingdom

      IIF 39
  • Jones, David
    British joiner born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Jeffereys Crescent, Liverpool, Merseyside, L36 4JU

      IIF 40
  • Jones, David
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Solent Avenue, Southampton, SO19 6BA, United Kingdom

      IIF 41
    • icon of address 4, Bacon Close, Southampton, SO19 9PZ, England

      IIF 42
    • icon of address 4, Bacon Close, Southampton, SO19 9PZ, United Kingdom

      IIF 43
    • icon of address 9 Marsh Parade, 9 Marsh Parade, Hythe, Southampton, SO45 6AN, United Kingdom

      IIF 44
    • icon of address 9, Marsh Parade, Southampton, SO45 6AN, United Kingdom

      IIF 45
    • icon of address City Commerce Centre, 23, Marsh Lane, Southampton, Hampshire, SO14 3EW, United Kingdom

      IIF 46
  • Jones, David
    British engineer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gwelfor, Ceunant, Caernarfon, Gwynedd, LL55 4RY, United Kingdom

      IIF 47
  • Jones, David
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steep House, Dark Lane, Chalford, Stroud, GL6 8QD, England

      IIF 48
  • Jones, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, RH7 6DN, United Kingdom

      IIF 49
  • Jones, David
    British carpenter born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Saffron Road, Bracknell, RG12 7BS, England

      IIF 50
  • Mr David Jones
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Oak Drive, Oswestry, Shropshire, SY11 2RU, England

      IIF 51
  • Mr David Jones
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Saffron Road, Bracknell, RG12 7BS, England

      IIF 52 IIF 53
  • Jones, David Edward
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, St Pauls Square, Birmingham, B3 1RB, England

      IIF 54
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 55
    • icon of address 97 Hockley Road, 97 Hockley Road, Tamworth, Staffordshire, B77 5EF, England

      IIF 56
  • Jones, David Edward
    British managing director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Alvis Walk, Birmingham, B36 9JH, United Kingdom

      IIF 57
  • Mr David Jones
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Broomfield Mews, Church Hill, Royston, Barnsley, South Yorkshire, S71 4PR

      IIF 58
  • Jones, David Richard
    British none born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 100, Imperial Court, Exchange St East, Liverpool, Merseyside, L2 3AB, England

      IIF 59
  • Mr David Ellis Jones
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15841939 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
  • Mr David Jones
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 61
    • icon of address 16, Solent Avenue, Southampton, SO19 6BA, England

      IIF 62
    • icon of address 16, Solent Avenue, Southampton, SO19 6BA, United Kingdom

      IIF 63
    • icon of address 4, Bacon Close, Southampton, SO19 9PZ, United Kingdom

      IIF 64
  • Mr David Jones
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, RH7 6DN, United Kingdom

      IIF 65
    • icon of address 118, Sternhold Avenue, Balham, London, SW2 4PP, United Kingdom

      IIF 66
  • Mr David Richard Jones
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, Roselands, 3 Cross Green, Formby, L37 4BH, United Kingdom

      IIF 67
    • icon of address 25 Baileys Lane, Baileys Lane, Halewood, Liverpool, L26 2XB, England

      IIF 68
  • Mr David Edward Jones
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Alvis Walk, Birmingham, B36 9JH, United Kingdom

      IIF 69 IIF 70
    • icon of address Grosvenor House, St Pauls Square, Birmingham, B3 1RB, England

      IIF 71
    • icon of address 97 Hockley Road, 97 Hockley Road, Tamworth, Staffordshire, B77 5EF, England

      IIF 72
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Gwelfor, Ceunant, Caernarfon, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,724 GBP2019-04-30
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    icon of address The Breckfield Centre, Breckfield Road North, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address 23 City Commerce Centre, Marsh Lane, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 46 - Director → ME
  • 4
    icon of address 16 Solent Avenue, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,493 GBP2020-10-31
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 11, Roselands 3 Cross Green, Formby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Nant Gwrtheyrn, Llithfaen, Pwllheli, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Pathways, Blodwell Bank, Oswestry, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 34 Saffron Road, Bracknell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,379 GBP2018-08-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    54,917 GBP2025-01-31
    Officer
    icon of calendar 2010-02-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 10
    icon of address 5 Broomfield Mews, Church Hill, Royston, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Gwelfor, Ceunant, Caernarfon, Gwynedd
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,307 GBP2016-08-31
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 104 Jeffereys Crescent, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address 67 Elm Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 39 - Director → ME
  • 14
    icon of address Arfryn, Henfwlch Road, Carmarthen, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,726 GBP2020-05-31
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 4385, 15841939 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 16 Solent Avenue, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 97 Hockley Road Hockley Road, Wilnecote, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,999 GBP2024-04-30
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 55 - Director → ME
  • 18
    icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    HEATH INDUSTRIAL LIMITED - 2022-07-27
    PETERSON SPRING UK LTD. - 2006-05-03
    MEPLA LIMITED - 1985-06-18
    PETERSON SPRING EUROPE LIMITED - 2022-07-26
    HEATH SPRINGS LIMITED - 1997-01-01
    icon of address The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 28 - Director → ME
  • 20
    icon of address Accounts Office, Portmeirion, Minffordd, Penrhydeudraeth Gwynedd
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-07-09 ~ now
    IIF 2 - Director → ME
  • 21
    icon of address 158 Alvis Walk, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 158 Alvis Walk, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Has significant influence or controlOE
  • 23
    icon of address Grosvenor House, St Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,092 GBP2024-07-31
    Officer
    icon of calendar 2014-10-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Robert Boys Accountant, Grange Road West, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 68 - Has significant influence or control over the trustees of a trustOE
    IIF 68 - Has significant influence or control as a member of a firmOE
    IIF 68 - Has significant influence or controlOE
  • 25
    icon of address 4385, 10708452 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -43,531 GBP2020-04-30
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 61 - Has significant influence or controlOE
  • 26
    TELEDU'R TIR GLAS CYFYNGEDIG - 1994-06-03
    WOODENOAR LIMITED - 1982-03-09
    icon of address Y Bwlan, Llandwrog, Caernarfon, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-27 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2008-01-27 ~ dissolved
    IIF 21 - Secretary → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 37 - Director → ME
  • 28
    TWCINNOVATIONS LIMITED - 2021-12-03
    icon of address 97 Hockley Road 97 Hockley Road, Tamworth, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,877 GBP2024-10-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Canolfan Nant Gwrtheyrn Nant Gwrtheyrn, Llithfaen, Pwllheli, Gwynedd
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-14 ~ now
    IIF 1 - Director → ME
Ceased 21
  • 1
    PARADOM PROPERTIES LIMITED - 1992-12-01
    icon of address 11-15 Bridge Street, Caernarfon, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-11-20 ~ 1994-02-25
    IIF 18 - Director → ME
    icon of calendar 1992-11-20 ~ 1994-02-25
    IIF 23 - Secretary → ME
  • 2
    RAPID 4420 LIMITED - 1987-12-15
    icon of address 32 Y Maes, Caernarfon, Gwynedd
    Dissolved Corporate (10 parents)
    Equity (Company account)
    75,945 GBP2021-03-31
    Officer
    icon of calendar ~ 1994-02-15
    IIF 13 - Director → ME
  • 3
    BARCUD CYFYNGEDIG - 1996-11-07
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 14 - Director → ME
  • 4
    icon of address 19-34 Bedesway Bede Industrial Estate, Jarrow, Tyne And Wear
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-08-12 ~ 2012-09-19
    IIF 25 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,945 GBP2022-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2023-04-24
    IIF 45 - Director → ME
  • 6
    icon of address 16 Solent Avenue, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,975 GBP2021-06-30
    Officer
    icon of calendar 2020-06-05 ~ 2021-10-20
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2021-10-27
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CELTIC FILM AND TELEVISION FESTIVAL LIMITED - 2007-04-24
    icon of address 103 5th Floor, Trongate, Glasgow
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    70,617 GBP2024-09-30
    Officer
    icon of calendar 1999-03-27 ~ 2005-04-08
    IIF 5 - Director → ME
  • 8
    icon of address 2 City Road, Chester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2011-06-05
    IIF 19 - Director → ME
  • 9
    icon of address 34 Saffron Road, Bracknell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,379 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-11 ~ 2016-11-16
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ROYAL TELEVISION SOCIETY(THE) - 1994-05-03
    icon of address 3 Dorset Rise, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-22 ~ 2003-06-10
    IIF 15 - Director → ME
    icon of calendar 2012-05-24 ~ 2016-06-30
    IIF 16 - Director → ME
  • 11
    S4C MASNACHOL CYF - 1998-08-12
    RJT 231 LIMITED - 1997-11-13
    icon of address Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 1998-04-30 ~ 2005-10-03
    IIF 4 - Director → ME
  • 12
    S4C BUDDSODDIAD CYF - 1998-08-12
    RJT 230 LIMITED - 1997-11-13
    SDN LIMITED - 1998-02-09
    icon of address Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-06-30 ~ 2005-10-03
    IIF 8 - Director → ME
  • 13
    RJT 241 LIMITED - 1998-07-27
    icon of address Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-02-21 ~ 2005-10-03
    IIF 6 - Director → ME
  • 14
    S4C2 CYF.
    - now
    RJT 251 LIMITED - 1999-04-20
    icon of address Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-04-08 ~ 2005-10-03
    IIF 9 - Director → ME
  • 15
    SAIN (RECORDIAU) LIMITED - 1978-12-31
    icon of address Canolfan Sain, Llandwrog, Caernarfon, Gwynedd
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-12-21
    IIF 11 - Director → ME
  • 16
    SKILLSET SECTOR SKILLS COUNCIL - 2012-04-02
    CREATIVE SKILLSET - SECTOR SKILLS COUNCIL LIMITED - 2018-09-28
    PLEDGETRY LIMITED - 1992-11-17
    SKILLSET INDUSTRY TRAINING ORGANISATION - 1998-02-25
    SKILLSET NATIONAL TRAINING ORGANISATION - 2002-08-21
    icon of address Techspace, 132-140 Goswell Road, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2001-12-04 ~ 2006-01-16
    IIF 10 - Director → ME
  • 17
    S4C DIGITAL NETWORKS LIMITED - 1998-02-09
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-24 ~ 2005-04-27
    IIF 7 - Director → ME
  • 18
    icon of address Office 100 Imperial Court, Exchange St East, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    18,230 GBP2024-10-31
    Officer
    icon of calendar 2018-09-13 ~ 2023-05-18
    IIF 59 - Director → ME
  • 19
    icon of address C/o Rondo Media Floor 9 Southgate House, Wood Street, Caerdydd, Wales
    Active Corporate (11 parents)
    Equity (Company account)
    76,228 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-12-01
    IIF 12 - Director → ME
  • 20
    icon of address 4385, 10708452 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -43,531 GBP2020-04-30
    Officer
    icon of calendar 2019-06-05 ~ 2020-07-27
    IIF 44 - Director → ME
  • 21
    TELEDU'R TIR GLAS CYFYNGEDIG - 1994-06-03
    WOODENOAR LIMITED - 1982-03-09
    icon of address Y Bwlan, Llandwrog, Caernarfon, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-17
    IIF 17 - Director → ME
    icon of calendar ~ 1994-05-17
    IIF 22 - Secretary → ME

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.