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

Llewellyn, David Roger

    Related profiles found in government register
  • Llewellyn, David Roger
    British business consultant born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Chalkwell Esplanade, Westcliff On Sea, Essex, SS0 8JJ

      IIF 1 IIF 2 IIF 3
  • Llewellyn, David Roger
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 4
    • icon of address The Old Stable, Coombe Lane, Awbridge, Romsey, Hampshire, SO51 0HN, England

      IIF 5
    • icon of address 91 Chalkwell Esplanade, Westcliff On Sea, Essex, SS0 8JJ

      IIF 6 IIF 7 IIF 8
  • Llewellyn, David Roger
    British consultant born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Llewellyn, David Roger
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Llewellyn, David Roger
    British financial consultant born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Chalkwell Esplanade, Westcliff On Sea, Essex, SS0 8JJ

      IIF 27
  • Llewellyn, David Roger
    British independent venture capitalist born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Chalkwell Esplanade, Westcliff On Sea, Essex, SS0 8JJ

      IIF 28
  • Llewellyn, David Roger
    British none born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Chalkwell Esplanade, Westcliff-on-sea, Essex, SS0 8JJ, England

      IIF 29 IIF 30
  • Llewellyn, David Roger
    born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Chalkwell Esplanade, Westcliff-on-sea, Essex, SS0 8JJ

      IIF 31 IIF 32
  • Llewellyn, David Roger
    British consultant

    Registered addresses and corresponding companies
    • icon of address 91 Chalkwell Esplanade, Westcliff On Sea, Essex, SS0 8JJ

      IIF 33
  • Llewellyn, David Jon
    British accountant born in August 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 34
    • icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY

      IIF 35
    • icon of address Dryden Road, Bliston Glen, Loanhead, Midlothian, EH20 9LZ, Scotland

      IIF 36
    • icon of address 1 The Coach House, Stanwell Road, Penarth, CF64 3EU, Wales

      IIF 37 IIF 38
    • icon of address 22, Victoria Square, Penarth, South Glamorgan, CF64 3EL

      IIF 39
    • icon of address 6, Calvert Centre, Rownest Wood Lane Woodmancott, Winchester, Hampshire, SO21 3BN

      IIF 40 IIF 41
  • Llewellyn, David Jon
    British director born in August 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Llewellyn, David Jon
    British none born in August 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Victoria Square, Penarth, South Glamorgan, CF64 3EL, United Kingdom

      IIF 50
    • icon of address 22, Victoria Square, Penarth, South Glamorgan, CF64 3EL, Wales

      IIF 51
  • Llewellyn, David Jon
    British

    Registered addresses and corresponding companies
    • icon of address 15, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 52
  • Llewellyn, David Jon
    born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 53
  • Llewellyn, David Jon
    British accountant born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Teilo Street, Cardiff, South Glamorgan, CF11 9JN

      IIF 54 IIF 55
    • icon of address 15, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 56 IIF 57
    • icon of address Fairfax House, 15 Fulwood Place, London, WC1V 6AY, United Kingdom

      IIF 58
  • Llewellyn, David Jon
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dukesway, Team Valley, Gateshead, Tyne And Wear, NE11 0QP

      IIF 59
  • Llewellyn, David Jon
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 60
  • Mr David Roger Llewellyn
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 61
    • icon of address C/o Saunders Wood The White, House 140a Tachbrook Street, London, SW1V 2NE

      IIF 62
    • icon of address Avon House, Pod 1, 19 Stanwell Road, Penarth, CF64 2EZ, Wales

      IIF 63
    • icon of address Chelston House, 103 Newton Road, Mumbles, Swansea, SA3 4BN

      IIF 64
    • icon of address 91, Chalkwell Esplanade, Westcliff-on-sea, Essex, SS0 8JJ, England

      IIF 65
    • icon of address 91, Chalkwell Esplanade, Westcliff-on-sea, Essex, SS0 8JJ, United Kingdom

      IIF 66
    • icon of address 91, Chalkwell Esplanade, Westcliff-on-sea, SS0 8JJ, England

      IIF 67
  • Llewellyn, David Jon

    Registered addresses and corresponding companies
    • icon of address 13 Teilo Street, Cardiff, South Glamorgan, CF11 9JN

      IIF 68
    • icon of address 15, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 69
  • Mr David Jon Llewellyn
    British born in January 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 70
  • Mr David Jon Llewellyn
    British born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 71
  • Mr David Jon Llewellyn
    British born in August 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 72 IIF 73 IIF 74
    • icon of address 22, Victoria Square, Penarth, Vale Of Glamorgan, CF64 3EL, United Kingdom

      IIF 76
    • icon of address 22, Victoria Square, Penarth, Vale Of Glamorgan, CF64 3EL, Wales

      IIF 77
    • icon of address Pod 1 Avon House, 19 Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2EZ, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 25
  • 1
    WYNDHAM UK LIMITED - 2015-03-17
    icon of address 5th Floor Riverside House, 31 Cathedral Road, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF 55 - Director → ME
  • 2
    icon of address 15 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 49 - Director → ME
  • 3
    LAW 431 LIMITED - 1992-07-13
    icon of address Chelston House 103 Newton Road, Mumbles, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 1992-07-06 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address 15 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,826 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2011-04-05 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 72 - Right to appoint or remove members as a member of a firmOE
    IIF 72 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Right to appoint or remove membersOE
    IIF 72 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Has significant influence or control over the trustees of a trustOE
  • 5
    CRISEREN LIMITED - 2017-03-21
    icon of address 15 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2010-08-20 ~ now
    IIF 29 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Has significant influence or controlOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-08-01 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 15 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 45 - Director → ME
  • 7
    NFF VENTURES LIMITED - 2019-01-16
    CRISEREN FOODS LIMITED - 2017-12-29
    icon of address 15 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 17 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
    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
  • 8
    NFF VENTURES LIMITED - 2017-12-29
    TIMEC 1300 LIMITED - 2011-02-01
    icon of address 15 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 60 - Director → ME
    icon of calendar 2018-07-05 ~ now
    IIF 4 - Director → ME
  • 9
    HAFREN VENTURES NOMINEES LIMITED - 2010-09-16
    icon of address 15 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,697,899 GBP2025-03-31
    Officer
    icon of calendar 2006-02-23 ~ now
    IIF 26 - Director → ME
    icon of calendar 2010-05-21 ~ now
    IIF 56 - Director → ME
    icon of calendar 2010-05-21 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Has significant influence or control over the trustees of a trustOE
  • 10
    FAIRFAX SHELFCO 317 LIMITED - 2010-09-02
    CRISEREN CAPITAL LIMITED - 2017-03-21
    icon of address 15 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-17 ~ now
    IIF 50 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 67 - Has significant influence or controlOE
    IIF 77 - Has significant influence or controlOE
  • 11
    HILLS CONSULTING LIMITED - 2023-05-11
    icon of address 15 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    410,181 GBP2025-03-31
    Officer
    icon of calendar 2013-05-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 12
    icon of address 15 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    37,428 GBP2025-03-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 75 - Ownership of shares – 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 - Right to appoint or remove directorsOE
  • 13
    HAFREN VENTURES PROPERTY LIMITED - 2013-05-01
    HAFREN VENTURES LIMITED - 2008-02-06
    icon of address 15 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    853,092 GBP2025-03-31
    Officer
    icon of calendar 2002-09-04 ~ now
    IIF 19 - Director → ME
    icon of calendar 2010-05-01 ~ now
    IIF 57 - Director → ME
    icon of calendar 2010-05-21 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Has significant influence or control over the trustees of a trustOE
    IIF 61 - Has significant influence or control as a member of a firmOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Has significant influence or control as a member of a firmOE
    IIF 73 - Has significant influence or control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 14
    TIM EMANUEL & ASSOCIATES LIMITED - 1984-09-25
    icon of address C/o Saunders Wood The White, House 140a Tachbrook Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -636,124 GBP2024-12-31
    Officer
    icon of calendar 1995-07-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    ETCHCO 972 LIMITED - 1999-05-18
    icon of address The Old Stable Coombe Lane, Awbridge, Romsey, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,770 GBP2023-11-30
    Officer
    icon of calendar 1999-05-05 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address Suite 5 Room 403 Ils Phase 2, Swansea University Singleton Park, Swansea
    Active Corporate (6 parents)
    Equity (Company account)
    380 GBP2024-05-31
    Officer
    icon of calendar 2009-07-27 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address Room 403, Ils Phase 2 Swansea University, Singleton Park, Swansea, Wales
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    152,988 GBP2024-05-31
    Officer
    icon of calendar 2009-06-05 ~ now
    IIF 37 - Director → ME
  • 18
    MACALLAN FOOD GROUP LIMITED - 2024-10-15
    icon of address Dryden Road, Bliston Glen, Loanhead, Midlothian, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address Chelston House 103 Newton Road, Mumbles, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2019-03-31
    Officer
    icon of calendar 2003-02-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    SPA DENTAL MANAGEMENT LIMITED - 2005-12-23
    icon of address 6 Calvert Centre, Rownest Wood Lane Woodmancott, Winchester, Hampshire
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 41 - Director → ME
  • 21
    SPA DENTAL HOLDINGS LTD - 2018-08-31
    NUMBER 1 SDP LIMITED - 2008-04-21
    icon of address 6 Calvert Centre, Rownest Wood Lane Woodmancott, Winchester, Hampshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -397,290 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 40 - Director → ME
  • 22
    SGS PROPERTIES LIMITED - 2007-05-11
    TECHMERE LIMITED - 2005-04-05
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-05 ~ dissolved
    IIF 9 - Director → ME
  • 23
    icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,494 GBP2024-07-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 35 - Director → ME
  • 24
    icon of address 15 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 43 - Director → ME
  • 25
    icon of address 15 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    496,876 GBP2017-12-31
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 34 - Director → ME
    icon of calendar 2018-03-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    ASTHMA ALERT LIMITED - 2006-08-03
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -201,246 GBP2021-01-31
    Officer
    icon of calendar 2014-10-31 ~ 2019-10-18
    IIF 38 - Director → ME
  • 2
    NORTHUMBRIAN FINE FOODS LIMITED - 2023-12-22
    GLUTEN FREE LIMITED - 2003-12-09
    icon of address Dukesway, Team Valley, Gateshead, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2018-05-15
    IIF 59 - Director → ME
  • 3
    icon of address 15 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,826 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2008-09-09 ~ 2011-04-05
    IIF 31 - LLP Designated Member → ME
  • 4
    SGS (CHARTERHOUSE) LIMITED - 2007-05-09
    HOSTDRIVE LIMITED - 1999-02-11
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ 2007-05-15
    IIF 11 - Director → ME
  • 5
    ST GEORGE'S SECURITIES (HACKNEY) LIMITED - 2007-05-09
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-20 ~ 2007-05-15
    IIF 13 - Director → ME
  • 6
    ST GEORGE'S SECURITIES (INVESTMENTS) LIMITED - 2007-05-09
    READYNOW LIMITED - 1995-07-11
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-17 ~ 1998-08-14
    IIF 1 - Director → ME
    icon of calendar 2007-04-20 ~ 2007-05-15
    IIF 15 - Director → ME
  • 7
    FORDSHIRE LIMITED - 1999-02-08
    SGS (ST JOSEPH) LIMITED - 2007-05-09
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    2,559,467 GBP2024-09-30
    Officer
    icon of calendar 2007-04-20 ~ 2007-05-15
    IIF 14 - Director → ME
  • 8
    ST GEORGE'S SECURITIES LIMITED - 2007-05-09
    MOTIVERECORD LIMITED - 1994-12-23
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-24 ~ 2007-05-15
    IIF 12 - Director → ME
  • 9
    HAFREN VENTURES NOMINEES LIMITED - 2010-09-16
    icon of address 15 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,697,899 GBP2025-03-31
    Officer
    icon of calendar 2010-05-21 ~ 2013-01-01
    IIF 58 - Director → ME
  • 10
    icon of address C/o Pricewaterhousecoopers, One Kingsway, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-03-17
    IIF 21 - Director → ME
  • 11
    icon of address Unit 2a Centre Court 1st Floor, Sir Thomas Longley Road, Rochester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,145,626 GBP2024-12-31
    Officer
    icon of calendar 1998-08-11 ~ 2019-09-30
    IIF 27 - Director → ME
  • 12
    BURGINHALL 126 LIMITED - 1987-07-13
    THE BRITT ALLCROFT COMPANY PLC - 2000-12-01
    GULLANE ENTERTAINMENT PLC - 2002-12-04
    icon of address 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2002-09-03
    IIF 7 - Director → ME
  • 13
    icon of address 2 Havergal Close, Caswell, Swansea
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2016-03-31
    IIF 32 - LLP Designated Member → ME
  • 14
    icon of address Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-06-20 ~ 2010-06-01
    IIF 23 - Director → ME
    icon of calendar 2007-11-23 ~ 2010-06-01
    IIF 54 - Director → ME
    icon of calendar 2006-06-01 ~ 2010-06-01
    IIF 68 - Secretary → ME
  • 15
    icon of address 36-38 Cornhill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,058,423 GBP2021-03-31
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-01
    IIF 18 - Director → ME
  • 16
    FIRST CHOICE MARINE LIMITED - 2017-05-04
    SUNSAIL HOLDINGS LIMITED - 1995-01-04
    164TH SHELF INVESTMENT COMPANY LIMITED - 1992-10-05
    SUNSAIL INTERNATIONAL LIMITED - 2000-07-06
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1992-11-12 ~ 1999-09-17
    IIF 8 - Director → ME
  • 17
    RULEDIME LIMITED - 1989-04-21
    icon of address Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-02-20 ~ 2022-08-11
    IIF 2 - Director → ME
    icon of calendar 2012-07-01 ~ 2022-08-11
    IIF 47 - Director → ME
    icon of calendar ~ 1993-02-19
    IIF 33 - Secretary → ME
  • 18
    SGS PROPERTIES (NORTH EAST) LIMITED - 2006-01-25
    CROSSCO (905) LIMITED - 2005-12-12
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2011-04-01
    IIF 10 - Director → ME
  • 19
    SAF-T-GLO AEROSPACE LIMITED - 2000-06-08
    BOFAY LIMITED - 1995-04-18
    icon of address Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-10-07 ~ 2004-12-13
    IIF 3 - Director → ME
    icon of calendar 2019-02-01 ~ 2022-08-11
    IIF 48 - Director → ME
  • 20
    SUNSAIL INTERNATIONAL LIMITED - 1995-01-04
    SUNSAIL LIMITED - 1988-10-19
    PLATEGROUND LIMITED - 1983-06-30
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-11-12 ~ 1997-11-13
    IIF 6 - Director → ME
  • 21
    icon of address Saxonbury House High Street, Wanstead, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -124,281 GBP2023-09-30
    Officer
    icon of calendar 1997-06-06 ~ 2019-09-30
    IIF 24 - Director → ME
  • 22
    icon of address C/o Pricewaterhousecoopers, One Kingsway, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-12-12 ~ 2000-03-17
    IIF 22 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.