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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Vaughan Henry Simmond Sivell

    Related profiles found in government register
  • Mr Vaughan Henry Simmond Sivell
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brynawel Farm, Neuaddlwyd Ciliau Aeron, Aberaeron, Ceredigion, SA48 7RE, Wales

      IIF 1
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Flat 12, Ivor Court, Crouch Hill, London, N8 9EB, United Kingdom

      IIF 5 IIF 6
    • Flat 2, 8 Coolhurst Road, London, N8 8EL, England

      IIF 7
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mr Vaughan Henry Simmond Sivell
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 14 IIF 15
  • Mr Vaughan Henry Simmond Sivell
    British born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 16
  • Sivell, Vaughan Henry Simmond
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brynawel Farm, Neuaddlwyd Ciliau Aeron, Aberaeron, Ceredigion, SA48 7RE, Wales

      IIF 17
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Flat 12, Ivor Court, Crouch Hill, London, N8 9EB, United Kingdom

      IIF 22
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 23
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Sivell, Vaughan Henry Simmond
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 29
    • 19, Clos Maes Rhedyn, Llanelli, SA14 6SG, United Kingdom

      IIF 30
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 31
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 32
  • Sivell, Vaughan Henry Simmond
    British film producer born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Ivor Court, 102 Crouch Hill, London, N8 9EB, United Kingdom

      IIF 33
  • Mr Vaughan Henry Simmond Sivell
    Welsh born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, United Kingdom

      IIF 34
  • Sivell, Vaughan Henry Simmond
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 35
  • Sivell, Vaughan Henry Simmond
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 36
  • Sivell, Vaughan Henry Simmond
    British film producer born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 37
  • Sivell, Vaughan Henry Simmond
    British born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 38
  • Vaughan Sivell
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 39
  • Rattenbury, Michael
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 40
  • Rattenbury, Michael
    British solicitor born in July 1981

    Resident in Wales United Kingdom

    Registered addresses and corresponding companies
    • First Point, Buckingham Gate, London Gatwick Airport, Gatwick, West Sussex, RH6 0NT, United Kingdom

      IIF 41
  • Mr Michael Rattenbury
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 42 IIF 43
    • Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 44
  • Sivell, Vaughan
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 45
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 46
  • Mr Michael Kenneth Rattenbury
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 47 IIF 48
    • Radnor House, Greenwood Close, Pontprennau, Cardiff, CF23 8AA, Wales

      IIF 49 IIF 50
    • Llys Bedw, Llanegwad, Nantgaredig, Carmarthen, SA32 7NJ, Wales

      IIF 51
    • 19 Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 55
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 56
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, Wales

      IIF 61
  • Rattenbury, Michael Kenneth
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 62
  • Rattenbury, Michael
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 63
    • A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS

      IIF 64
  • Rattenbury, Michael
    British director born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 65
    • Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 66
  • Rattenbury, Michael Kenneth
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Brynawel Farm, Neuaddlwyd Ciliau Aeron, Aberaeron, Ceredigion, SA48 7RE, Wales

      IIF 67
    • 08543026 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
    • 14, Museum Place, 4th Floor, Cardiff, CF10 3BH, Wales

      IIF 69
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 70 IIF 71 IIF 72
    • Radnor House, Greenwood Close, Pontprennau, Cardiff, CF23 8AA, Wales

      IIF 74
    • The Bursary, Llandovery College, Llandovery, Carmarthenshire, SA20 0EE

      IIF 75
    • 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, Wales

      IIF 76
    • 56, Gwendraeth Road, Tumble, Llanelli, SA14 6HT, Wales

      IIF 77
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 78
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 79 IIF 80 IIF 81
    • Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 83
    • Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, Wales

      IIF 84
  • Rattenbury, Michael Kenneth
    British commercial director born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Llys Bedw, Llanegwad, Carmarthen, SA32 7NJ, Wales

      IIF 85
  • Rattenbury, Michael Kenneth
    British company director born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS

      IIF 86
  • Rattenbury, Michael Kenneth
    British director born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 87
    • 19, Clos Maes Rhedyn, Gorslas, Llanelli, Dyfed, SA14 6SG, United Kingdom

      IIF 88
    • 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, United Kingdom

      IIF 89
    • 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, Wales

      IIF 90
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 91 IIF 92 IIF 93
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 94
  • Rattenbury, Michael Kenneth
    British solicitor born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Llys Bedw, Llanegwad, Nantgaredig, Carmarthen, SA32 7NJ, Wales

      IIF 95
    • Bursary Office Llandovery College, Queensway, Llandovery, Carmarthenshire, SA20 0EE

      IIF 96
    • The Bursary, Llandovery College, Llandovery, Carmarthenshire, SA20 0EE

      IIF 97
    • 19, Clos Maes Rhedyn, Llanelli, SA14 6SG, United Kingdom

      IIF 98
    • 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 99
  • Simmond Sivell, Vaughan Henry
    Welsh director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, United Kingdom

      IIF 100
  • Rattenbury, Michael

    Registered addresses and corresponding companies
    • Llys Bedw, Llanegwad, Nantgaredig, Carmarthen, SA32 7NJ, Wales

      IIF 101
    • A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS

      IIF 102
child relation
Offspring entities and appointments 43
  • 1
    35 YARD DEVELOPMENT LIMITED
    10872687
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-12-07 ~ now
    IIF 35 - Director → ME
    IIF 62 - Director → ME
  • 2
    ADATRYS AI LIMITED
    16863525
    56 Gwendraeth Road, Tumble, Llanelli, Wales
    Active Corporate (2 parents)
    Officer
    2025-11-18 ~ now
    IIF 77 - Director → ME
  • 3
    BIG ADVENTURE STUDIOS LTD
    - now 15805584
    SIVELL WOODS LIMITED
    - 2025-02-10 15805584
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CENTAUR FILM PRODUCTION LIMITED
    13485924
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-30 ~ now
    IIF 25 - Director → ME
    IIF 63 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    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
    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
  • 5
    CINEMA ONE SPV4 LIMITED
    06997114 07941010... (more)
    2nd Floor, Titchfield House 69-85 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-09-01 ~ 2011-06-03
    IIF 33 - Director → ME
  • 6
    COLEG LLANYMDDYFRI (CYMRU)
    08151292
    The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Active Corporate (35 parents)
    Officer
    2016-01-01 ~ 2020-09-07
    IIF 97 - Director → ME
  • 7
    COLEG LLANYMDDYFRI (MENTER) LTD
    08183644
    The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Active Corporate (8 parents)
    Officer
    2019-03-31 ~ 2020-09-07
    IIF 75 - Director → ME
  • 8
    CORNERFLAG FILMS LIMITED
    12082126
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-07-03 ~ now
    IIF 27 - Director → ME
    IIF 82 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ELMERA CAPITAL LIMITED
    - now 08479734
    ELMERA VENTURES LIMITED
    - 2017-04-06 08479734
    Radnor House Greenwood Close, Pontprennau, Cardiff, Wales
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2013-04-09 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EUCLAIM (UK) LIMITED
    07252354
    Manchester House, Grosvenor Hill, Cardigan, Ceredigion
    Dissolved Corporate (3 parents)
    Officer
    2011-01-26 ~ 2011-07-27
    IIF 41 - Director → ME
  • 11
    GAZZA FILMS LIMITED
    12264555
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-16 ~ now
    IIF 28 - Director → ME
    IIF 79 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    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
  • 12
    GENNAKER JC LIMITED
    - now 08942331 08865253
    GENNAKER LIMITED
    - 2019-05-21 08942331 08865253
    19 Clos Maes Rhedyn, Llanelli
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2014-03-17 ~ dissolved
    IIF 30 - Director → ME
    IIF 98 - Director → ME
  • 13
    GENNAKER LIMITED
    - now 08865253 08942331
    GENNAKER JC LIMITED
    - 2019-05-21 08865253 08942331
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-01-28 ~ 2017-09-25
    IIF 87 - Director → ME
    2014-01-28 ~ dissolved
    IIF 29 - Director → ME
  • 14
    GENNAKER ONE LTD
    08543026
    Riverside House 27d High Street, Ware, Herts
    Active Corporate (1 parent)
    Officer
    2013-05-23 ~ now
    IIF 68 - Director → ME
  • 15
    GENNAKER PUBLISHING LIMITED
    10113402
    Unit 5 139 - 149 Fonthill Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-08 ~ dissolved
    IIF 45 - Director → ME
    IIF 92 - Director → ME
  • 16
    GENNAKER STUDIOS LIMITED
    08865336
    Unit 5 139 - 149 Fonthill Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-28 ~ dissolved
    IIF 93 - Director → ME
    IIF 31 - Director → ME
  • 17
    HIGH DIVE PRODUCTIONS LIMITED
    13493005
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 32 - Director → ME
    IIF 65 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    KAD FILM LIMITED
    10007939
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-02-16 ~ now
    IIF 18 - Director → ME
    2016-02-16 ~ 2019-01-25
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    KENJACK CAPITAL LIMITED
    - now 09481841
    K & J RATTENBURY PROPERTY LIMITED
    - 2024-11-06 09481841
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-09-03 ~ now
    IIF 70 - Director → ME
  • 20
    KP2M LTD
    09002485
    A Melcombe Regis Court, 59 Weymouth Street, Marylebone
    Active Corporate (12 parents)
    Officer
    2020-03-14 ~ now
    IIF 64 - Director → ME
    2017-04-01 ~ 2019-07-01
    IIF 86 - Director → ME
    2015-06-01 ~ now
    IIF 102 - Secretary → ME
  • 21
    LEAVE ONLY FOOTPRINTS LIMITED
    13373076
    Llys Bedw, Llanegwad, Nantgaredig, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-05-04 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 61 - Has significant influence or control OE
  • 22
    LLANDOVERY COLLEGE NURSERY SCHOOL LIMITED
    08796680 08714589... (more)
    Bursary Office Llandovery College, Queensway, Llandovery, Carmarthenshire
    Dissolved Corporate (6 parents)
    Officer
    2019-03-31 ~ dissolved
    IIF 96 - Director → ME
  • 23
    MORGANA LIMITED
    09425592
    Llys Bedw, Llanegwad, Carmarthen, Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-02-26 ~ dissolved
    IIF 85 - Director → ME
  • 24
    NOVUS ATHLETE MANAGEMENT LIMITED
    17095072
    14 Museum Place, 4th Floor, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2026-03-16 ~ now
    IIF 69 - Director → ME
  • 25
    ONE POINT SIX SECONDS LIMITED
    15532350
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-29 ~ now
    IIF 80 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 26
    OSELRA LIMITED
    12602910
    Llys Bedw, Llanegwad, Nantgaredig, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-14 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 27
    PEMBROKESHIRE FILM DEVELOPMENT LIMITED
    10609800
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-02-09 ~ now
    IIF 20 - Director → ME
    IIF 73 - Director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    POWYS PROJECT LTD
    13322531
    A Melcombe Regis Court, 59 Weymouth Street, London, England
    Active Corporate (6 parents)
    Officer
    2021-04-08 ~ 2021-10-19
    IIF 83 - Director → ME
  • 29
    PRE-VENGE LIMITED
    09820716
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-10-12 ~ now
    IIF 76 - Director → ME
    2015-10-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    RARE BEASTS LIMITED
    11489095
    Unit 5 139 - 149 Fonthill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-30 ~ dissolved
    IIF 94 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SCRIPT ONE LIMITED
    10111828
    19 Clos Maes Rhedyn, Gorslas, Llanelli, Dyfed, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 88 - Director → ME
  • 32
    SKYSAIL PREMIUM DEVELOPMENT LIMITED
    10609812
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-02-09 ~ now
    IIF 21 - Director → ME
    IIF 72 - Director → ME
    Person with significant control
    2017-02-09 ~ now
    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
    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
  • 33
    SMR BUSINESS SERVICES LIMITED
    08087457
    Llys Bedw Llanegwad, Nantgaredig, Carmarthen, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-05-29 ~ dissolved
    IIF 95 - Director → ME
    2012-05-29 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    THE BEAT ON MY STREET.COM LIMITED
    08147977
    19 Clos Maes Rhedyn, Gorslas, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-07-18 ~ dissolved
    IIF 90 - Director → ME
  • 35
    THE OCEAN TURNED RED LIMITED
    10123514
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-04-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 36
    THE OUTPOST (ABERAERON) LIMITED
    14302407
    Brynawel Farm, Neuaddlwyd Ciliau Aeron, Aberaeron, Ceredigion, Wales
    Active Corporate (1 parent)
    Officer
    2022-08-17 ~ now
    IIF 67 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    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
  • 37
    TIMESTALKER LIMITED
    14236170
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-15 ~ now
    IIF 81 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    TOLL FILM LIMITED
    11268641
    19 Clos Maes Rhedyn, Gorslas, Llanelli, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 100 - Director → ME
    IIF 89 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    TYPD VENTURES LIMITED
    12350625
    1 Kings Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-12-05 ~ 2026-02-25
    IIF 78 - Director → ME
    Person with significant control
    2021-01-01 ~ 2021-05-01
    IIF 49 - Has significant influence or control OE
  • 40
    WEST IS BEST LIMITED
    10666038
    Unit 5 139 - 149 Fonthill Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-13 ~ dissolved
    IIF 40 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    WESTERN EDGE PICTURES LTD
    07764979 10616185
    Unit 5 139 - 149 Fonthill Road, London, England
    Active Corporate (4 parents)
    Officer
    2011-09-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 42
    WESTERN EDGE PICTURES TOLLBOOTH LIMITED
    10616185 07764979
    Unit 5 139 - 149 Fonthill Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 91 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    YATESBURY HOLDINGS LIMITED - now
    NICK SELLMAN (HOLDINGS) LIMITED
    - 2021-08-26 08667434
    Suite 0234 Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Liquidation Corporate (7 parents, 23 offsprings)
    Officer
    2020-01-27 ~ 2021-04-01
    IIF 99 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.