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

Mr Philip Davison-sebry

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 14
    • icon of address Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS

      IIF 15 IIF 16
    • icon of address 22, Main Avenue, Peterston-super-ely, Vale Of Glamorgan, CF5 6LQ

      IIF 17
    • icon of address Michaelston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW

      IIF 18
  • 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
    • icon of address Michaelston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW

      IIF 22 IIF 23
  • Davison-sebry, Philip
    British company director born in March 1957

    Resident in United Kingdom

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

      IIF 24
    • icon of address Michaelston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW, Wales

      IIF 25
    • icon of address Unit 7/8, Curran Buildings, Curran Road, Cardiff, CF10 5NE, Wales

      IIF 26
  • Davison-sebry, Philip
    British director born in March 1957

    Resident in United Kingdom

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

      IIF 27
    • icon of address Michaelston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW, United Kingdom

      IIF 28 IIF 29
    • icon of address Michaelston Cottage, Persondy Lane, St. Fagans, Cardiff, CF5 6DW

      IIF 30 IIF 31
    • icon of address Michaelston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW, United Kingdom

      IIF 32
    • icon of address Michaelston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW, Wales

      IIF 33
    • icon of address Michaelston Cottage, Persondy Lane, St Fagans, Cardiff, Glamorganshire, CF5 6DW, Wales

      IIF 34
    • icon of address Michaelston Cottage, Persony Lane, St Fagans, Cardiff, CF5 6DW, United Kingdom

      IIF 35
    • icon of address Unit 7-8, Curran Buildings, Curran Road, Cardiff, CF10 5NE, United Kingdom

      IIF 36
    • icon of address Unit 7/8, Curran Buildings, Curran Road, Cardiff, CF10 5NE, Wales

      IIF 37
    • icon of address 22, Main Avenue, Peterston-super-ely, Vale Of Glamorgan, CF5 6LQ

      IIF 38 IIF 39
  • Davison-sebry, Phillip
    British engineer born in March 1957

    Resident in United Kingdom

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

      IIF 40 IIF 41
    • icon of address Michealston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW

      IIF 42 IIF 43 IIF 44
    • icon of address Elfed House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff South Glamorgan, CF23 8RS

      IIF 45
  • Sebry, Philip Davison
    British none born in March 1957

    Resident in Wales

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

      IIF 46
  • Davison Sebry, Philip
    British

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

      IIF 47
    • icon of address 22, Main Avenue, Peterston-super-ely, Vale Of Glamorgan, CF5 6LQ

      IIF 48
  • Davison Sebry, Philip
    British director

    Registered addresses and corresponding companies
  • Davison-sebry, Philip
    British director

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

      IIF 52
  • Davison-sebry, Phillip
    British

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

      IIF 53
child relation
Offspring entities and appointments
Active 3
  • 1
    BLASTPRIDE LIMITED - 1993-03-16
    icon of address 5th Floor Riverside House, Cathedral Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 14 - Director → ME
    icon of calendar ~ dissolved
    IIF 47 - Secretary → ME
  • 2
    icon of address Unit 7/8 Curran Buildings, Curran Road, Cardiff, Wales
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 37 - Director → ME
  • 3
    MANDACO 277 LIMITED - 2001-09-24
    icon of address Grant Thornton Uk Llp, 11-13 Penhill Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-11 ~ dissolved
    IIF 23 - Director → ME
Ceased 30
  • 1
    icon of address Tyn Y Cae Cottage, Peterston-super-ely, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    94,064 GBP2024-12-31
    Officer
    icon of calendar 2007-01-11 ~ 2011-08-31
    IIF 39 - Director → ME
    icon of calendar 2007-01-11 ~ 2011-10-03
    IIF 52 - Secretary → ME
  • 2
    THERMAL COMPACTION GROUP LTD - 2014-10-07
    THERMCOM LIMITED - 2015-11-04
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2015-10-09
    IIF 34 - Director → ME
  • 3
    icon of address 22 Main Avenue, Peterston-super-ely, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-09 ~ 2011-08-31
    IIF 42 - Director → ME
  • 4
    icon of address Parcau Isaf Farm, Laleston, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    839,332 GBP2021-05-31
    Officer
    icon of calendar 2012-06-21 ~ 2013-01-10
    IIF 24 - Director → ME
  • 5
    icon of address Unit 7/8 Curran Buildings, Curran Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,268 GBP2019-12-31
    Officer
    icon of calendar 2016-12-20 ~ 2021-06-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2021-06-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    icon of address 22 Main Avenue, Peterston-super-ely, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-11 ~ 2011-08-31
    IIF 21 - Director → ME
    icon of calendar 2007-01-11 ~ 2011-10-03
    IIF 50 - Secretary → ME
  • 7
    MALTCIRCLE LIMITED - 1985-01-15
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-02 ~ 2000-03-30
    IIF 18 - Director → ME
  • 8
    icon of address Menzies Llp, 5th Floor Hodge House 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-04-26 ~ 2021-06-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 4385, 06070461 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2008-07-30
    IIF 31 - Director → ME
  • 10
    icon of address 22 Main Avenue, Peterston-super-ely, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-28 ~ 2011-08-31
    IIF 44 - Director → ME
  • 11
    icon of address Tyn Y Cae Cottage, Peterston-super-ely, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    168,592 GBP2024-12-31
    Officer
    icon of calendar 2007-07-09 ~ 2014-05-01
    IIF 43 - Director → ME
  • 12
    T.R.T. WELDING LIMITED - 2007-06-04
    icon of address 4385, 05926024 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -1,466,963 GBP2021-11-30
    Officer
    icon of calendar 2006-09-06 ~ 2021-06-01
    IIF 27 - Director → ME
  • 13
    RUDEGURU LTD - 2018-07-05
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-06-18 ~ 2021-06-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2021-06-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BLCC HOLDINGS LIMITED - 2024-12-27
    BUSINESS LUNCH COMPANY CATERING LIMITED - 2010-03-25
    icon of address Elfred House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -84,318 GBP2023-12-31
    Officer
    icon of calendar 2009-11-02 ~ 2021-06-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    67,477 GBP2023-12-31
    Officer
    icon of calendar 2018-06-04 ~ 2021-06-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2021-06-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    icon of address Elfed House, Oaktree Court Mulberry Drive, Cardiff, Cardiff Gate Business Park
    Active Corporate (1 parent)
    Equity (Company account)
    -524,018 GBP2022-08-31
    Officer
    icon of calendar 2009-09-25 ~ 2021-06-01
    IIF 30 - Director → ME
    icon of calendar 2009-09-25 ~ 2021-06-01
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 22 Main Avenue, Peterston-super-ely, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-11 ~ 2011-08-31
    IIF 20 - Director → ME
    icon of calendar 2007-01-11 ~ 2011-10-03
    IIF 49 - Secretary → ME
  • 18
    BP INDUSTRIAL PAINTING LIMITED - 2016-07-25
    BLASTPRIDE SERVICES LIMITED - 2010-10-20
    ADVANCED POWDER COATINGS LIMITED - 1994-09-12
    icon of address Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -113,808 GBP2020-09-30
    Officer
    icon of calendar 1992-08-20 ~ 2021-06-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Paskeston Hall, Cosheston, Pembroke Dock, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-29 ~ 2021-06-01
    IIF 32 - Director → ME
  • 20
    icon of address 5th Floor, Hodge House, 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-11-09 ~ 2021-06-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 21
    icon of address Paskeston Hall, Cosheston, Pembroke Dock, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,876,211 GBP2023-11-30
    Officer
    icon of calendar 2007-04-26 ~ 2021-06-01
    IIF 40 - Director → ME
  • 22
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 1997-03-18 ~ 2021-06-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    TECHNICAL & PLASTIC LOGISTICS LIMITED - 2015-03-12
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,086 GBP2020-09-30
    Officer
    icon of calendar 2015-03-13 ~ 2021-06-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2021-06-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 25
    CITI KITCHEN LIMITED - 2016-04-02
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,907 GBP2021-09-30
    Officer
    icon of calendar 2009-07-30 ~ 2021-06-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MANDACO 282 LIMITED - 2001-10-31
    TAYLOR PROPERTIES (WALES) LIMITED - 2009-07-30
    TAYLOR ENGINEERING (UK) LIMITED - 2016-05-21
    icon of address Elfed House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-11-20 ~ 2021-06-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 27
    A.W.T. ENGINEERING LIMITED - 2005-11-11
    icon of address Tyn Y Cae Cottage, Peterston-super-ely, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -87,400 GBP2024-12-31
    Officer
    icon of calendar 2000-01-14 ~ 2011-08-31
    IIF 17 - Director → ME
  • 28
    icon of address Unit 16b Wholesale Fruit Centre, Bessemer Road, Cardiff
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    30,827 GBP2015-12-31
    Officer
    icon of calendar 2009-08-26 ~ 2011-08-31
    IIF 38 - Director → ME
    icon of calendar 2007-01-17 ~ 2011-10-03
    IIF 48 - Secretary → ME
  • 29
    THERMCOM LIMITED - 2014-10-07
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Liquidation Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    47,458 GBP2021-11-30
    Officer
    icon of calendar 2014-08-29 ~ 2021-06-01
    IIF 35 - Director → ME
  • 30
    icon of address 22 Main Avenue, Peterston-super-ely, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-11 ~ 2011-08-31
    IIF 19 - Director → ME
    icon of calendar 2007-01-11 ~ 2012-02-10
    IIF 51 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.