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 Daniel Jefferys

    Related profiles found in government register
  • Mr Daniel Jefferys
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rct, CF45 4SN

      IIF 1
    • icon of address 113-116, Bute Street, Cardiff, CF10 5EQ, United Kingdom

      IIF 2
    • icon of address 113-116, Bute Street, Cardiff, South Glamorgan, CF10 5EQ, Wales

      IIF 3
    • icon of address Clockwise, Brunel House, 2 Fitzalan Road, Cardiff, CF24 0HA, Wales

      IIF 4
    • icon of address 24 Amesbury Avenue, Brixton, London, SW2 3AA, United Kingdom

      IIF 5
  • Daniel Jefferys
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ, United Kingdom

      IIF 6
    • icon of address 27, Old Gloucester Street, London, WC1N3AX, England

      IIF 7
  • Mr Daniel Jefferys
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113-116, Bute Street, Cardiff Bay, Cardiff, South Glamorgan, CF10 5EQ

      IIF 8
  • Jefferys, Daniel
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113-116, Bute Street, Cardiff, CF10 5EQ, United Kingdom

      IIF 9
    • icon of address 113-116, Bute Street, Cardiff, South Glamorgan, CF10 5EQ, Wales

      IIF 10
  • Jefferys, Daniel
    British it born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ, United Kingdom

      IIF 11
  • Jefferys, Daniel
    British marketing born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rct, CF45 4SN

      IIF 12
    • icon of address 109, Inverness Place, Roath, Cardiff, South Glamorgan, CF24 4RW

      IIF 13
  • Jefferys, Daniel
    British marketing director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Amesbury Avenue, Brixton, London, SW2 3AA, United Kingdom

      IIF 14
  • Jefferys, Daniel
    British self employed born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Inverness Place, Cardiff, CF244RW, Wales

      IIF 15
  • Jefferys, Daniel William
    British chief executive officer born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, 113-116 Bute Street, Cardiff Bay, Cardiff, South Glamorgan, CF10 5EQ, Wales

      IIF 16
  • Jefferys, Daniel William
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cbtc Unit 102, Senghennydd Rd, Cathays, Cardiff, CF24 4AY, United Kingdom

      IIF 17
  • Jefferys, Daniel William
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Elmtree Road, Weston Super Mare, BS24 8DN, United Kingdom

      IIF 18
  • Jefferys, Daniel William
    British marketing born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 19
  • Jefferys, Daniel William
    British marketing & promotion consultancy born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 20
  • Jefferys, Daniel William
    British marketing director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113-116, Bute Street, Cardiff, CF10 5EQ, United Kingdom

      IIF 21
  • Jefferys, Daniel William
    British promoter born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taf, CF45 4SN

      IIF 22
  • Jefferys, Daniel William
    British retail delivery born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Altolusso, Bute Terrace, Cardiff, CF10 2FJ, United Kingdom

      IIF 23
  • Mr Christian Samuel
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Seren, Old Farm Mews, Cardiff, CF644AZ, United Kingdom

      IIF 24
  • Mr Daniel William Jefferys
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, 113-116 Bute Street, Cardiff Bay, Cardiff, South Glamorgan, CF10 5EQ, Wales

      IIF 25
  • Mr Christian James Samuel
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Television Centre, 1 Television Centre, 101 Wood Lane, London, W12 7FA, United Kingdom

      IIF 26
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 27
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 28
  • Samuel, Christian
    British chief growth officer born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Seren, Old Farm Mews, Cardiff, CF64 4AZ, United Kingdom

      IIF 29
  • Samuel, Christian
    British events & marketing born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Depot, Dumballs Road, Cardiff, CF10 5FE, United Kingdom

      IIF 30
  • Samuel, Christian
    British marketing director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Marseille House, Cardiff, CF24 4RW, United Kingdom

      IIF 31
  • Samuel, Christian James
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bathwick Hill, Bath, BA2 6EW, United Kingdom

      IIF 32
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 33
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 34
  • Mr Christian James Samuel
    English born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 96, 7 Exchange Gardens, London, SW8 1BP, England

      IIF 35 IIF 36
    • icon of address Flat 96, 7, Exchange Gardens, London, SW8 1BP, United Kingdom

      IIF 37
  • Samuel, Christian James
    English director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 96, 7, Exchange Gardens, London, SW8 1BP, United Kingdom

      IIF 38
  • Jefferys, Daniel William
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clockwise, Brunel House, 2 Fitzalan Road, Cardiff, CF24 0HA, Wales

      IIF 39
  • Christian Samuel
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 40
  • Jefferys, Daniel
    British director born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 109, Inverness Place, Cardiff, CF24 4RW, Wales

      IIF 41
  • Mr Christian Samuel
    British born in March 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7 The Moorlands Moorland Road, Splot, Cardiff, CF24 2LL, Wales

      IIF 42
    • icon of address Portland House, 113-116 Bute Street, Cardiff Bay, Cardiff, South Glamorgan, CF10 5EQ, Wales

      IIF 43
  • Mr Christian James Samuel
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43c-43e, Mount Ephraim Road, London, SW16 1LP, England

      IIF 44
    • icon of address Lime Tree Mews, 2 Lime Walk, Oxford, Oxfordshire, OX3 7DZ, England

      IIF 45
  • Samuel, Christian
    British company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, 113-116 Bute Street, Cardiff Bay, Cardiff, CF10 5EQ, Wales

      IIF 46
  • Samuel, Christian James
    British company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lime Tree Mews, 2 Lime Walk, Oxford, Oxfordshire, OX3 7DZ, England

      IIF 47
  • Samuel, Christian James
    British founder born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43c-43e, Mount Ephraim Road, London, SW16 1LP, England

      IIF 48
  • Samuel, Christian
    British marketing born in March 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 72, North Road, Cardiff, CF10 3DZ, Wales

      IIF 49
  • Samuel, Christian
    British marketing director born in March 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7 The Moorlands, Moorland Road, Splot, Cardiff, CF24 2LL, Wales

      IIF 50
  • Mr Christian James Samuel
    English born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 51
  • Jefferys, Daniel William
    British

    Registered addresses and corresponding companies
    • icon of address 56, Elm Tree Road, Locking, Weston-super-mare, Avon, BS24 8DN, United Kingdom

      IIF 52
  • Samuel, Christian James
    English director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 53
  • Samuel, Christian James

    Registered addresses and corresponding companies
    • icon of address 5, Bathwick Hill, Bath, BA2 6EW, United Kingdom

      IIF 54
  • Samuel, Christian
    English self employed born in March 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 109 Inverness Place, Cardiff, CF244RW, Wales

      IIF 55
  • Jefferys, Daniel

    Registered addresses and corresponding companies
    • icon of address Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,232,870 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 70 Greenhill Road, Sandford, Winscombe, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-02 ~ dissolved
    IIF 52 - Secretary → ME
  • 4
    icon of address 113-116 Bute Street, Cardiff Bay, Cardiff, South Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,916 GBP2021-02-28
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Cbtc Unit 102 Senghennydd Rd, Cathays, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 72 North Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 49 - Director → ME
  • 7
    icon of address Ty Seren, Old Farm Mews, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,850 GBP2019-04-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 37a Vant Road, Tooting, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 9
    icon of address Portland House, 113-116 Bute Street, Cardiff Bay, Cardiff, South Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -869,896 GBP2023-08-31
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 5 Bathwick Hill, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-06-11 ~ dissolved
    IIF 54 - Secretary → ME
  • 11
    icon of address 4 Geleblands, Rush Hill, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address 113-116 Bute Street, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Portland House, 113-116 Bute Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 11 - Director → ME
    icon of calendar 2025-05-08 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    icon of address C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rct
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -142,285 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    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
  • 15
    icon of address 293 Altolusso, Bute Terrace, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address 113-116 Bute Street, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Portland House 113-116 Bute Street, Cardiff Bay, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 46 - Director → ME
  • 18
    icon of address Depot, Dumballs Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 30 - Director → ME
  • 19
    icon of address 113-116 Bute Street, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -6,913 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 51 - Has significant influence or controlOE
  • 21
    icon of address Flat 96, 7 Exchange Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taf
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-12-27 ~ dissolved
    IIF 22 - Director → ME
  • 23
    icon of address Lime Tree Mews, 2 Lime Walk, Oxford, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    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
  • 24
    icon of address 109 Inverness Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 15 - Director → ME
    IIF 55 - Director → ME
  • 25
    icon of address 113-116 Bute Street, Cardiff, Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 41 - Director → ME
  • 26
    icon of address 113-116 Bute Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rct
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,060 GBP2016-12-31
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2016-09-26 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Construction House, Dumballs Road, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ 2014-10-03
    IIF 13 - Director → ME
  • 2
    icon of address The Old Chapel, Union Way, Witney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,490 GBP2021-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2022-03-16
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2021-12-31
    IIF 27 - Has significant influence or control OE
  • 3
    icon of address Portland House, 113-116 Bute Street, Cardiff Bay, Cardiff, South Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -869,896 GBP2023-08-31
    Officer
    icon of calendar 2014-11-25 ~ 2019-10-15
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-14
    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
  • 4
    icon of address Suite 3 Princes Street, Dorchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-05 ~ 2022-08-10
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Suite 3 Princes Street, Dorchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-04-28 ~ 2022-08-10
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rct
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -142,285 GBP2022-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2022-07-01
    IIF 39 - Director → ME
  • 7
    icon of address 113-116 Bute Street, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-02 ~ 2018-05-02
    IIF 19 - Director → ME
  • 8
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -6,913 GBP2023-03-31
    Officer
    icon of calendar 2019-02-12 ~ 2022-11-15
    IIF 53 - Director → ME
  • 9
    icon of address Portfolio House Suite 3, 1 Princes Street, Dorchester, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-27 ~ 2022-08-10
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taf
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-05-26 ~ 2010-07-09
    IIF 18 - Director → ME
  • 11
    icon of address Linacre House Banbury Road, Jordan Hill Business Park - Oxford Parkway, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,251 GBP2021-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2022-01-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2022-01-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE

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.