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

Davison-sebry, Philip

    Related profiles found in government register
  • Davison-sebry, Philip
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS

      IIF 1
    • Michaelston Cottage, Persondy Lane, St. Fagans, Cardiff, CF5 6DW

      IIF 2
  • Davison-sebry, Philip
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parcau Isaf Farm, Laleston, Bridgend, Mid Glamorgan, CF32 0NB, Wales

      IIF 3
    • Michaelston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW, Wales

      IIF 4
    • Unit 7/8, Curran Buildings, Curran Road, Cardiff, CF10 5NE, Wales

      IIF 5
  • Davison-sebry, Philip
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Michaelston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW, United Kingdom

      IIF 6 IIF 7
    • Michaelston Cottage, Persondy Lane, St. Fagans, Cardiff, CF5 6DW

      IIF 8
    • Michaelston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW, United Kingdom

      IIF 9
    • Michaelston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW, Wales

      IIF 10
    • Michaelston Cottage, Persondy Lane, St Fagans, Cardiff, Glamorganshire, CF5 6DW, Wales

      IIF 11
    • Michaelston Cottage, Persony Lane, St Fagans, Cardiff, CF5 6DW, United Kingdom

      IIF 12
    • Unit 7-8, Curran Buildings, Curran Road, Cardiff, CF10 5NE, United Kingdom

      IIF 13
    • Unit 7/8, Curran Buildings, Curran Road, Cardiff, CF10 5NE, Wales

      IIF 14
    • 22, Main Avenue, Peterston-super-ely, Vale Of Glamorgan, CF5 6LQ

      IIF 15 IIF 16
  • Davison Sebry, Philip
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Main Avenue, Peterston-super-ely, Vale Of Glamorgan, CF5 6LQ

      IIF 17
  • Davison Sebry, Philip
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor Riverside House, Cathedral Road, Cardiff, CF11 9HB

      IIF 18
    • Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS

      IIF 19 IIF 20
    • Michaelston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW

      IIF 21
  • Davison Sebry, Philip
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davison Sebry, Philip
    British engineer born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Michaelston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW

      IIF 25 IIF 26
  • Davison-sebry, Phillip
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elfed House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 27
    • Michealston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW

      IIF 28
  • Davison-sebry, Phillip
    British engineer born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elfed House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 29
    • Michealston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW

      IIF 30 IIF 31
    • Elfed House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff South Glamorgan, CF23 8RS

      IIF 32
  • Davison-sebry, Philip
    British director

    Registered addresses and corresponding companies
    • 22, Main Avenue, Peterston-super-ely, Vale Of Glamorgan, CF5 6LQ

      IIF 33
  • Davison Sebry, Philip
    British

    Registered addresses and corresponding companies
    • 5th Floor Riverside House, Cathedral Road, Cardiff, CF11 9HB

      IIF 34
    • 22, Main Avenue, Peterston-super-ely, Vale Of Glamorgan, CF5 6LQ

      IIF 35
  • Davison Sebry, Philip
    British director

    Registered addresses and corresponding companies
  • Davison-sebry, Phillip
    British

    Registered addresses and corresponding companies
    • Michaelston Cottage, Persondy Lane, St. Fagans, Cardiff, CF5 6DW

      IIF 39
  • Mr Philip Davison-sebry
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sebry, Philip Davison
    British none born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Michaelston Cottage, Persondy Lane, St Fagans, Cardif, CF5 6DW, Wales

      IIF 53
child relation
Offspring entities and appointments 33
  • 1
    AMBERBLEND LIMITED
    06049264
    Tyn Y Cae Cottage, Peterston-super-ely, Cardiff, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    94,064 GBP2024-12-31
    Officer
    2007-01-11 ~ 2011-08-31
    IIF 16 - Director → ME
    2007-01-11 ~ 2011-10-03
    IIF 33 - Secretary → ME
  • 2
    ASPEN WAITE INNOVATION LIMITED - now
    THERMCOM LIMITED
    - 2015-11-04 08725923 09193338
    THERMAL COMPACTION GROUP LTD
    - 2014-10-07 08725923 09193338
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2013-10-10 ~ 2015-10-09
    IIF 11 - Director → ME
  • 3
    BLASTPRIDE (HOLDINGS) LIMITED
    - now 02542083
    BLASTPRIDE LIMITED
    - 1993-03-16 02542083
    5th Floor Riverside House, Cathedral Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 18 - Director → ME
    ~ dissolved
    IIF 34 - Secretary → ME
  • 4
    BLUEFIVE LIMITED
    06307280
    22 Main Avenue, Peterston-super-ely, Vale Of Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    2007-07-09 ~ 2011-08-31
    IIF 30 - Director → ME
  • 5
    CENTREGREAT ENGINEERING LIMITED
    08115193
    Parcau Isaf Farm, Laleston, Bridgend, Mid Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    839,332 GBP2021-05-31
    Officer
    2012-06-21 ~ 2013-01-10
    IIF 3 - Director → ME
  • 6
    COLONIA RENOVATIONS LIMITED
    10533602
    Unit 7/8 Curran Buildings, Curran Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,268 GBP2019-12-31
    Officer
    2016-12-20 ~ 2021-06-01
    IIF 5 - Director → ME
    Person with significant control
    2016-12-20 ~ 2021-06-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 7
    22 Main Avenue, Peterston-super-ely, Vale Of Glamorgan
    Dissolved Corporate (5 parents)
    Officer
    2007-01-11 ~ 2011-08-31
    IIF 24 - Director → ME
    2007-01-11 ~ 2011-10-03
    IIF 37 - Secretary → ME
  • 8
    HOVERDALE LIMITED
    - now 01858661
    MALTCIRCLE LIMITED - 1985-01-15
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    1999-01-02 ~ 2000-03-30
    IIF 21 - Director → ME
  • 9
    INSULWATT LIMITED
    06227929
    Menzies Llp, 5th Floor Hodge House 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    2007-04-26 ~ 2021-06-01
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-01
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ITEM RECYCLING LIMITED
    06070461
    4385, 06070461 - Companies House Default Address, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    2007-10-02 ~ 2008-07-30
    IIF 8 - Director → ME
  • 11
    LAWN AND WEED EXPERT (NORTH OF CARDIFF) LTD
    06385023
    22 Main Avenue, Peterston-super-ely, Vale Of Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    2007-09-28 ~ 2011-08-31
    IIF 31 - Director → ME
  • 12
    LAWN AND WEED EXPERT LIMITED
    06307270
    Tyn Y Cae Cottage, Peterston-super-ely, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    168,592 GBP2024-12-31
    Officer
    2007-07-09 ~ 2014-05-01
    IIF 28 - Director → ME
  • 13
    MASSMELT LIMITED
    - now 05926024
    T.R.T. WELDING LIMITED
    - 2007-06-04 05926024
    4385, 05926024 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Equity (Company account)
    -1,466,963 GBP2021-11-30
    Officer
    2006-09-06 ~ 2021-06-01
    IIF 1 - Director → ME
  • 14
    ONEYOU (2018) LIMITED
    - now 10403847
    RUDEGURU LTD
    - 2018-07-05 10403847
    Menzies Llp 5th Floor Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan
    Liquidation Corporate (4 parents)
    Officer
    2018-06-18 ~ 2021-06-01
    IIF 6 - Director → ME
    Person with significant control
    2018-06-18 ~ 2021-06-01
    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
  • 15
    OPH EVENTS LIMITED - now
    BLCC HOLDINGS LIMITED
    - 2024-12-27 06401967 07063581
    BUSINESS LUNCH COMPANY CATERING LIMITED
    - 2010-03-25 06401967 07063581
    Elfred House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -84,318 GBP2023-12-31
    Officer
    2009-11-02 ~ 2021-06-01
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    OPH HOSPITALITY LIMITED
    09891103
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    67,477 GBP2023-12-31
    Officer
    2018-06-04 ~ 2021-06-01
    IIF 7 - Director → ME
    Person with significant control
    2018-06-04 ~ 2021-06-01
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 17
    P & C CONSULTANCY LIMITED
    06884904
    Elfed House, Oaktree Court Mulberry Drive, Cardiff, Cardiff Gate Business Park
    Active Corporate (2 parents)
    Equity (Company account)
    -524,018 GBP2022-08-31
    Officer
    2009-09-25 ~ 2021-06-01
    IIF 2 - Director → ME
    2009-09-25 ~ 2021-06-01
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-06-01
    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
  • 18
    PEARLSHARE LIMITED
    06049225
    22 Main Avenue, Peterston-super-ely, Vale Of Glamorgan
    Dissolved Corporate (5 parents)
    Officer
    2007-01-11 ~ 2011-08-31
    IIF 23 - Director → ME
    2007-01-11 ~ 2011-10-03
    IIF 36 - Secretary → ME
  • 19
    PELENNI LTD
    11273862
    Unit 7/8 Curran Buildings, Curran Road, Cardiff, Wales
    Dissolved Corporate (7 parents)
    Officer
    2018-03-26 ~ dissolved
    IIF 14 - Director → ME
  • 20
    PERSONDY PROPERTIES LIMITED
    - now 02741455
    BP INDUSTRIAL PAINTING LIMITED
    - 2016-07-25 02741455
    BLASTPRIDE SERVICES LIMITED
    - 2010-10-20 02741455
    ADVANCED POWDER COATINGS LIMITED
    - 1994-09-12 02741455
    Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -113,808 GBP2020-09-30
    Officer
    1992-08-20 ~ 2021-06-01
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    STERILMELT LIMITED
    08392101
    Paskeston Hall, Cosheston, Pembroke Dock, Wales
    Dissolved Corporate (6 parents)
    Officer
    2013-05-29 ~ 2021-06-01
    IIF 9 - Director → ME
  • 22
    STITCH IN TIME INDUSTRIAL SEWING LIMITED
    07069985
    5th Floor, Hodge House, 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    2009-11-09 ~ 2021-06-01
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 23
    STYROMELT LIMITED
    06228016
    Paskeston Hall, Cosheston, Pembroke Dock, Wales
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,876,211 GBP2023-11-30
    Officer
    2007-04-26 ~ 2021-06-01
    IIF 27 - Director → ME
  • 24
    TAYLOR & SONS LIMITED
    00067032
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (9 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    1997-03-18 ~ 2021-06-01
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 25
    TAYLOR DECORATING LIMITED
    - now 06884670
    TECHNICAL & PLASTIC LOGISTICS LIMITED - 2015-03-12
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,086 GBP2020-09-30
    Officer
    2015-03-13 ~ 2021-06-01
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-01
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    TAYLOR ENVIRONMENTAL LIMITED
    06120603
    Menzies Llp 5th Floor Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan
    Liquidation Corporate (6 parents)
    Officer
    2007-02-21 ~ 2021-06-01
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 27
    TAYLOR MARINE ENGINEERING LIMITED
    - now 04241027
    MANDACO 277 LIMITED - 2001-09-24
    Grant Thornton Uk Llp, 11-13 Penhill Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2001-10-11 ~ dissolved
    IIF 26 - Director → ME
  • 28
    TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED
    - now 06976668
    CITI KITCHEN LIMITED
    - 2016-04-02 06976668
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -58,907 GBP2021-09-30
    Officer
    2009-07-30 ~ 2021-06-01
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    TAYLOR PROTECTIVE COATINGS LIMITED
    - now 04245636
    TAYLOR ENGINEERING (UK) LIMITED
    - 2016-05-21 04245636
    TAYLOR PROPERTIES (WALES) LIMITED
    - 2009-07-30 04245636
    MANDACO 282 LIMITED - 2001-10-31
    Elfed House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Liquidation Corporate (10 parents)
    Officer
    2001-11-20 ~ 2021-06-01
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-01
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 30
    TAYLOR TOTAL WEED CONTROL LTD
    - now 02681618
    A.W.T. ENGINEERING LIMITED
    - 2005-11-11 02681618
    Tyn Y Cae Cottage, Peterston-super-ely, Cardiff, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    -87,400 GBP2024-12-31
    Officer
    2000-01-14 ~ 2011-08-31
    IIF 17 - Director → ME
  • 31
    TECHNICAL & PHYSICAL RESOURCES LIMITED
    06055498
    Unit 16b Wholesale Fruit Centre, Bessemer Road, Cardiff
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    30,827 GBP2015-12-31
    Officer
    2009-08-26 ~ 2011-08-31
    IIF 15 - Director → ME
    2007-01-17 ~ 2011-10-03
    IIF 35 - Secretary → ME
  • 32
    THERMAL COMPACTION GROUP LTD
    - now 09193338 08725923
    THERMCOM LIMITED
    - 2014-10-07 09193338 08725923
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Liquidation Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    47,458 GBP2021-11-30
    Officer
    2014-08-29 ~ 2021-06-01
    IIF 12 - Director → ME
  • 33
    YELLOWSEVEN LIMITED
    06049203
    22 Main Avenue, Peterston-super-ely, Vale Of Glamorgan
    Dissolved Corporate (5 parents)
    Officer
    2007-01-11 ~ 2011-08-31
    IIF 22 - Director → ME
    2007-01-11 ~ 2012-02-10
    IIF 38 - Secretary → 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.