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

Rattenbury, Michael Kenneth

    Related profiles found in government register
  • Rattenbury, Michael Kenneth
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 08543026 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 2 IIF 3 IIF 4
    • Radnor House, Greenwood Close, Pontprennau, Cardiff, CF23 8AA, Wales

      IIF 5
    • The Bursary, Llandovery College, Llandovery, Carmarthenshire, SA20 0EE

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

      IIF 7
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 8
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 9 IIF 10
  • 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 11
  • 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 12
  • 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 13
    • 19, Clos Maes Rhedyn, Gorslas, Llanelli, Dyfed, SA14 6SG, United Kingdom

      IIF 14
    • 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, United Kingdom

      IIF 15
    • 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, Wales

      IIF 16
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 17 IIF 18 IIF 19
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 20
  • 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 21
    • Bursary Office Llandovery College, Queensway, Llandovery, Carmarthenshire, SA20 0EE

      IIF 22
    • The Bursary, Llandovery College, Llandovery, Carmarthenshire, SA20 0EE

      IIF 23
    • 19, Clos Maes Rhedyn, Llanelli, SA14 6SG, United Kingdom

      IIF 24
    • 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 25
  • Rattenbury, Michael Kenneth
    Welsh born in July 1981

    Resident in Wales

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

      IIF 26
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 27
    • 56, Gwendraeth Road, Tumble, Llanelli, SA14 6HT, Wales

      IIF 28
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 29 IIF 30
    • Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 31
    • Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, Wales

      IIF 32
  • 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 33
  • 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 34
    • A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS

      IIF 35
  • 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 36
    • Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 37
  • 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 38 IIF 39
    • Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 40
  • 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 41
  • 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 42 IIF 43
    • Radnor House, Greenwood Close, Pontprennau, Cardiff, CF23 8AA, Wales

      IIF 44
    • Llys Bedw, Llanegwad, Nantgaredig, Carmarthen, SA32 7NJ, Wales

      IIF 45
    • 19 Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 49
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 50
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 51 IIF 52
  • 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 53
  • Rattenbury, Michael

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

      IIF 54
    • A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS

      IIF 55
  • Mr Michael Kenneth Rattenbury
    Welsh born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Radnor House, Greenwood Close, Pontprennau, Cardiff, CF23 8AA, Wales

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

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

      IIF 59
  • 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 60
  • 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 61
  • 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 62
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 63
  • 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 64
  • 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 65
  • 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 66
  • 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 67
  • 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 68 IIF 69
  • 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 70
  • 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 71
  • 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 72
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 73 IIF 74 IIF 75
    • Flat 12, Ivor Court, Crouch Hill, London, N8 9EB, United Kingdom

      IIF 77
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

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

      IIF 79 IIF 80 IIF 81
  • 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 84
    • 19, Clos Maes Rhedyn, Llanelli, SA14 6SG, United Kingdom

      IIF 85
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 86
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 87
  • 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 88
  • 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 89
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 90 IIF 91 IIF 92
    • Flat 12, Ivor Court, Crouch Hill, London, N8 9EB, United Kingdom

      IIF 93 IIF 94
    • Flat 2, 8 Coolhurst Road, London, N8 8EL, England

      IIF 95
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 96 IIF 97 IIF 98
child relation
Offspring entities and appointments
Active 36
  • 1
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -398,244 GBP2024-07-31
    Officer
    2021-12-07 ~ now
    IIF 33 - Director → ME
    IIF 65 - Director → ME
  • 2
    56 Gwendraeth Road, Tumble, Llanelli, Wales
    Active Corporate (2 parents)
    Officer
    2025-11-18 ~ now
    IIF 28 - Director → ME
  • 3
    SIVELL WOODS LIMITED - 2025-02-10
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,581 GBP2024-06-30
    Officer
    2021-06-30 ~ now
    IIF 34 - Director → ME
    IIF 80 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    335,750 GBP2023-07-31
    Officer
    2019-07-03 ~ now
    IIF 82 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ELMERA VENTURES LIMITED - 2017-04-06
    Radnor House Greenwood Close, Pontprennau, Cardiff, Wales
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,106 GBP2023-10-30
    Officer
    2013-04-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2019-10-16 ~ now
    IIF 83 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    GENNAKER LIMITED - 2019-05-21
    19 Clos Maes Rhedyn, Llanelli
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-03-17 ~ dissolved
    IIF 85 - Director → ME
    IIF 24 - Director → ME
  • 9
    GENNAKER JC LIMITED - 2019-05-21
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,070 GBP2022-01-31
    Officer
    2014-01-28 ~ dissolved
    IIF 84 - Director → ME
  • 10
    Riverside House 27d High Street, Ware, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    -4,054 GBP2024-05-31
    Officer
    2013-05-23 ~ now
    IIF 1 - Director → ME
  • 11
    Unit 5 139 - 149 Fonthill Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2016-04-08 ~ dissolved
    IIF 62 - Director → ME
    IIF 18 - Director → ME
  • 12
    Unit 5 139 - 149 Fonthill Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2014-01-28 ~ dissolved
    IIF 86 - Director → ME
    IIF 19 - Director → ME
  • 13
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 36 - Director → ME
    IIF 87 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    544,070 GBP2022-07-31
    Officer
    2016-02-16 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - 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
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    K & J RATTENBURY PROPERTY LIMITED - 2024-11-06
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    653,512 GBP2024-03-31
    Officer
    2024-09-03 ~ now
    IIF 27 - Director → ME
  • 16
    A Melcombe Regis Court, 59 Weymouth Street, Marylebone
    Active Corporate (6 parents)
    Equity (Company account)
    1,047,463 GBP2024-05-31
    Officer
    2020-03-14 ~ now
    IIF 35 - Director → ME
    2015-06-01 ~ now
    IIF 55 - Secretary → ME
  • 17
    Llys Bedw, Llanegwad, Nantgaredig, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 18
    Bursary Office Llandovery College, Queensway, Llandovery, Carmarthenshire
    Dissolved Corporate (3 parents)
    Officer
    2019-03-31 ~ dissolved
    IIF 22 - Director → ME
  • 19
    Llys Bedw, Llanegwad, Carmarthen, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,602 GBP2021-05-31
    Officer
    2020-02-26 ~ dissolved
    IIF 11 - Director → ME
  • 20
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-29 ~ now
    IIF 29 - Director → ME
    IIF 79 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Llys Bedw, Llanegwad, Nantgaredig, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    141,321 GBP2024-02-29
    Officer
    2017-02-09 ~ now
    IIF 75 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 43 - 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 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    113,615 GBP2022-06-30
    Officer
    2015-10-12 ~ now
    IIF 7 - Director → ME
    2015-10-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Unit 5 139 - 149 Fonthill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-30 ~ dissolved
    IIF 20 - Director → ME
    IIF 63 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    19 Clos Maes Rhedyn, Gorslas, Llanelli, Dyfed, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 14 - Director → ME
  • 26
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    147,255 GBP2024-02-29
    Officer
    2017-02-09 ~ now
    IIF 3 - Director → ME
    IIF 76 - Director → ME
    Person with significant control
    2017-02-09 ~ now
    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
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Llys Bedw Llanegwad, Nantgaredig, Carmarthen, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2012-05-29 ~ dissolved
    IIF 21 - Director → ME
    2012-05-29 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    19 Clos Maes Rhedyn, Gorslas, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-07-18 ~ dissolved
    IIF 16 - Director → ME
  • 29
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -11,148 GBP2024-04-30
    Officer
    2016-04-14 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 30
    Brynawel Farm, Neuaddlwyd Ciliau Aeron, Aberaeron, Ceredigion, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -36,196 GBP2024-08-31
    Officer
    2022-08-17 ~ now
    IIF 26 - Director → ME
    IIF 72 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 31
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    419,245 GBP2024-09-30
    Officer
    2022-07-15 ~ now
    IIF 81 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    2022-07-15 ~ 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 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    19 Clos Maes Rhedyn, Gorslas, Llanelli, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 70 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,629 GBP2023-12-31
    Officer
    2019-12-05 ~ now
    IIF 8 - Director → ME
  • 34
    Unit 5 139 - 149 Fonthill Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-13 ~ dissolved
    IIF 66 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    Unit 5 139 - 149 Fonthill Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,756 GBP2024-09-30
    Officer
    2011-09-07 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 36
    Unit 5 139 - 149 Fonthill Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 17 - Director → ME
    IIF 67 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    2nd Floor, Titchfield House 69-85 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-09-01 ~ 2011-06-03
    IIF 88 - Director → ME
  • 2
    The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,996,318 GBP2024-08-31
    Officer
    2016-01-01 ~ 2020-09-07
    IIF 23 - Director → ME
  • 3
    The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Active Corporate (2 parents)
    Equity (Company account)
    -98,688 GBP2024-08-30
    Officer
    2019-03-31 ~ 2020-09-07
    IIF 6 - Director → ME
  • 4
    Manchester House, Grosvenor Hill, Cardigan, Ceredigion
    Dissolved Corporate (1 parent)
    Officer
    2011-01-26 ~ 2011-07-27
    IIF 53 - Director → ME
  • 5
    GENNAKER JC LIMITED - 2019-05-21
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,070 GBP2022-01-31
    Officer
    2014-01-28 ~ 2017-09-25
    IIF 13 - Director → ME
  • 6
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    544,070 GBP2022-07-31
    Officer
    2016-02-16 ~ 2019-01-25
    IIF 2 - Director → ME
  • 7
    A Melcombe Regis Court, 59 Weymouth Street, Marylebone
    Active Corporate (6 parents)
    Equity (Company account)
    1,047,463 GBP2024-05-31
    Officer
    2017-04-01 ~ 2019-07-01
    IIF 12 - Director → ME
  • 8
    A Melcombe Regis Court, 59 Weymouth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63,914 GBP2024-04-29
    Officer
    2021-04-08 ~ 2021-10-19
    IIF 31 - Director → ME
  • 9
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,629 GBP2023-12-31
    Person with significant control
    2021-01-01 ~ 2021-05-01
    IIF 56 - Has significant influence or control OE
  • 10
    NICK SELLMAN (HOLDINGS) LIMITED - 2021-08-26
    Suite 0234 Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,463,855 GBP2022-01-31
    Officer
    2020-01-27 ~ 2021-04-01
    IIF 25 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.