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

Jones, Robert David

    Related profiles found in government register
  • Jones, Robert David
    British secretary

    Registered addresses and corresponding companies
    • 2 Heol Miles, Talbot Green, Pontyclun, Rhondda Cynon Taff, CF72 8HU

      IIF 1
  • Jones, Robert David

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 2
    • Home Of Signatures, Po Box 155, Cowbridge Road, Pontyclun, CF72 0EP, Wales

      IIF 3
    • 22, Gelliwastad Road, Pontypridd, Mid Glamorgan, CF37 2BW, Wales

      IIF 4
  • Jones, Robert David
    British carer born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, United Kingdom

      IIF 5
  • Jones, Robert David
    British director born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Heol Miles, Talbot Green, Pontyclun, CF72 8HU, United Kingdom

      IIF 6
    • 2, Heol Miles, Talbot Green, Pontyclun, Rct, CF72 8HU, Wales

      IIF 7
    • 2 Heol Miles, Talbot Green, Pontyclun, Rhondda Cynon Taff, CF72 8HU

      IIF 8
  • Jones, Robert David
    British retired born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • G And R House, Po Box 150, Pontyclun, CF72 0EB, Wales

      IIF 9
  • Jones, Robert

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 10
    • 2 Heol Miles, Talbot Green, Pontyclun, CF72 8HU, United Kingdom

      IIF 11
    • G & R Investments, Po Box 150, Cowbridge Road, Pontyclun, Mid Glamorgan, CF72 0EB, United Kingdom

      IIF 12 IIF 13
    • Home Of Signatures, Po Box 155, Cowbridge Road, Pontyclun, CF72 0EP, Wales

      IIF 14 IIF 15 IIF 16
  • Jones, Robert David
    Welsh born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Gelliwastad Road, Pontypridd, CF37 2BW, Wales

      IIF 17
  • Jones, Robert David
    Welsh carer born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 18
  • Jones, Robert David
    Welsh retire born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 19
  • Jones, Robert David
    Welsh retired born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Home Of Signatures, Woodberry Grove, London, London, N12 0DR, England

      IIF 20
    • 2, Woodberry Grove, London, N12 0DR, England

      IIF 21 IIF 22 IIF 23
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 24 IIF 25 IIF 26
    • 2, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, Wales

      IIF 30
    • G & R Investments, Cowbridge Road, Pontyclun, Mid Glamorgan, CF72 0EB, United Kingdom

      IIF 31
    • G & R Investments, Po Box 150, Cowbridge Road, Pontyclun, Mid Glamorgan, CF72 0EB, United Kingdom

      IIF 32 IIF 33
    • Home Of Signatures, Po Box 155, Cowbridge Road, Pontyclun, CF72 0EP, Wales

      IIF 34 IIF 35 IIF 36
  • Jones, Robert David
    Welsh retired due to ill health born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Home Of Signatures, Po Box 155, Pontyclun, CF72 0EP, Wales

      IIF 37
  • Jones, Robert David
    Welsh self employed born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 38
  • Jones, Rob
    British manager born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Waunscil Auctions, Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 39
  • Jones, Rob

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 40 IIF 41 IIF 42
    • Waunscil Auctions, Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 43
    • 3, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, Wales

      IIF 44
    • G & R Investments, Cowbridge Road, Pontyclun, Mid Glamorgan, CF72 0EB, United Kingdom

      IIF 45
  • Jones, Robert
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34- 38, Steele Road, London, NW10 7AS, England

      IIF 46
  • Mr Rob Jones
    British born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Woodberry Grove, London, N12 0DR, England

      IIF 47
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 48
    • 22, Gelliwastad Road, Pontypridd, CF37 2BW, Wales

      IIF 49
  • Mr Robert David Jones
    British born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 50
    • 2, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, United Kingdom

      IIF 51
    • 2, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, Wales

      IIF 52
    • 2, Heol Miles, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8HU

      IIF 53
    • G And R House, Po Box 150, Pontyclun, CF72 0EB, Wales

      IIF 54
  • Mr Rob Jones
    Welsh born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Woodberry Grove, London, N12 0DR, England

      IIF 55
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 56
  • Mr Robert David Jones
    Welsh born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Woodberry Grove, London, N12 0DR, England

      IIF 57
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 58
    • Home Of Signatures, Po Box 155, Pontyclun, CF72 0EP, Wales

      IIF 59
  • Rob Jones
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 60 IIF 61 IIF 62
    • G & R Investments, Cowbridge Road, Pontyclun, CF72 0EB, United Kingdom

      IIF 63
  • Mr Robert Jones
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34- 38, Steele Road, London, NW10 7AS, England

      IIF 64
  • Roberts-jones, Elsa Myrna
    Welsh born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Begbies Traynor (central)llp Level Q, Sheraton House, Surtees Way Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 65
  • Robert Jones
    Welsh born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 66
    • G & R Investments, Po Box 150, Cowbridge Road, Pontyclun, CF72 0EB, United Kingdom

      IIF 67 IIF 68
    • Home Of Signatures, Po Box 155, Cowbridge Road, Pontyclun, CF72 0EP, Wales

      IIF 69 IIF 70 IIF 71
  • Mr Robert David Jones
    Welsh born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 72
  • Mrs Elsa Myrna Roberts-jones
    Welsh born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Begbies Traynor (central)llp Level Q, Sheraton House, Surtees Way Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 73
child relation
Offspring entities and appointments
Active 14
  • 1
    BOF BUSINESS INTERIORS LTD
    - now 11891232
    G&R MANAGEMENT SERVICES LIMITED - 2020-08-31
    HEADUNIT ENTERTAINMENT LTD - 2020-08-17
    G & R INVESTMENTS LTD - 2020-06-19 12775507
    BRACKLAGROUP LIMITED - 2020-01-27
    2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2021-04-27 ~ dissolved
    IIF 30 - Director → ME
  • 2
    BOF INTERIORS CYF
    14027595
    Home Of Signatures, Po Box 155, Cowbridge Road, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 36 - Director → ME
    2022-04-05 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 3
    BRACKLA INTERIORS LIMITED
    - now 09351764 12529783, 09973714
    BRACKLA OFFICE INTERIORS LTD
    - 2016-10-07 09351764
    2 Heol Miles, Talbot Green, Pontyclun, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    558 GBP2015-12-31
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 4
    BRACKLA MEMORABILLIA LTD
    11888886 12381670
    2 Heol Miles, Talbot Green, Pontyclun, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 5
    BRACKLA OFFICE FURNITURE LTD
    - now 04875027
    CBI INTERIORS (WALES) LTD
    - 2015-01-23 04875027
    BRACKLA OFFICE FURNITURE LIMITED - 2013-12-12
    PHOENIX OFFICE INTERIORS LIMITED - 2007-08-10
    BRACKLA OFFICE FURNITURE LIMITED - 2006-05-03
    C/o Kenneth Lewis Partnership, 22 Gelliwastad Road, Pontypridd, Rhondda Cynon Taff
    Dissolved Corporate (1 parent)
    Officer
    2013-12-19 ~ dissolved
    IIF 7 - Director → ME
    2006-04-11 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    CBI BUSINESS INTERIORS ( UK ) LIMITED
    08812691
    22 Gelliwastad Road, Pontypridd, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    CELTIC CLEANING SERVICES LTD
    09445237
    C/o Begbies Traynor (central)llp Level Q Sheraton House, Surtees Way Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    76,065 GBP2022-02-28
    Officer
    2015-02-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 8
    G&R INVESTMENTS LTD
    12775507 11891232
    G & R Investments Po Box 150, Cowbridge Road, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 31 - Director → ME
    2020-07-28 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 9
    HOME OF MEMORABILIA LTD.
    - now 12852799
    G AND R INTERIORS SERVICES LTD
    - 2022-02-08 12852799
    RDJ MEMORABILIA LTD
    - 2022-01-04 12852799
    HOME OF SIGNATURES LTD
    - 2021-11-02 12852799
    Home Of Signatures, Po Box 155, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-07-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    MEMORABILIA SOUTH WALES CYF
    - now 13887860
    HOME OF SIGNATURES CYF - 2022-05-18
    22 Gelliwastad Road, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,354 GBP2024-02-28
    Officer
    2023-01-10 ~ now
    IIF 17 - Director → ME
  • 11
    TALBOT MANAGEMENT & MEMORABILIA LTD
    - now 12529783
    BRACKLA INTERIORS LTD - 2020-09-11 09351764, 09973714
    G&R MEMORABILIA LTD - 2020-09-02
    TALBOT MANAGEMENT SERVICES LTD - 2020-05-18
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-13 ~ dissolved
    IIF 19 - Director → ME
  • 12
    TALBOT MEMORABILLIA LTD
    - now 09973714
    TALBOT SPORTING MEMORABILLIA LTD - 2018-05-26
    BRACKLA INTERIORS LIMITED - 2016-09-27 09351764, 12529783
    22 Gelliwastad Road, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,826 GBP2017-09-30
    Officer
    2018-08-22 ~ dissolved
    IIF 39 - Director → ME
    2018-08-22 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Has significant influence or control over the trustees of a trustOE
  • 13
    WAUNSCIL AUCTIONS LTD
    11390110
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-31 ~ dissolved
    IIF 38 - Director → ME
    2018-05-31 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 14
    Y & S AUTOS LTD
    13744094
    34- 38 Steele Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    A W R BUILDING SERVICES LTD
    12852309
    2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ 2020-10-04
    IIF 33 - Director → ME
    2021-01-24 ~ 2021-04-14
    IIF 20 - Director → ME
    2020-12-01 ~ 2021-04-14
    IIF 44 - Secretary → ME
    2020-09-02 ~ 2020-10-04
    IIF 12 - Secretary → ME
    Person with significant control
    2020-09-02 ~ 2021-04-14
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 2
    BOF BUSINESS INTERIORS LTD
    - now 11891232
    G&R MANAGEMENT SERVICES LIMITED
    - 2020-08-31 11891232
    HEADUNIT ENTERTAINMENT LTD
    - 2020-08-17 11891232
    G & R INVESTMENTS LTD - 2020-06-19 12775507
    BRACKLAGROUP LIMITED - 2020-01-27
    2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-08-17 ~ 2020-12-03
    IIF 22 - Director → ME
    2020-03-28 ~ 2020-08-15
    IIF 9 - Director → ME
    2019-03-19 ~ 2020-01-25
    IIF 18 - Director → ME
    2019-03-19 ~ 2019-12-29
    IIF 42 - Secretary → ME
    Person with significant control
    2019-03-19 ~ 2019-12-29
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    2020-07-11 ~ 2020-08-15
    IIF 54 - Ownership of shares – 75% or more OE
    2020-08-17 ~ 2020-12-03
    IIF 55 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2020-06-30
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    BRACKLA INTERIORS LIMITED - now 12529783, 09973714
    BRACKLA OFFICE INTERIORS LTD
    - 2016-10-07 09351764
    2 Heol Miles, Talbot Green, Pontyclun, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    558 GBP2015-12-31
    Officer
    2014-12-11 ~ 2016-02-01
    IIF 6 - Director → ME
    2014-12-11 ~ 2017-04-19
    IIF 11 - Secretary → ME
  • 4
    BRACKLA OFFICE FURNITURE LTD - now
    CBI INTERIORS (WALES) LTD - 2015-01-23
    BRACKLA OFFICE FURNITURE LIMITED - 2013-12-12
    PHOENIX OFFICE INTERIORS LIMITED - 2007-08-10
    BRACKLA OFFICE FURNITURE LIMITED
    - 2006-05-03 04875027
    C/o Kenneth Lewis Partnership, 22 Gelliwastad Road, Pontypridd, Rhondda Cynon Taff
    Dissolved Corporate (1 parent)
    Officer
    2003-08-22 ~ 2006-04-11
    IIF 8 - Director → ME
  • 5
    HEADUNIT CYF
    14061825
    2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-04-22 ~ 2022-05-10
    IIF 34 - Director → ME
    2022-04-22 ~ 2022-05-10
    IIF 16 - Secretary → ME
    Person with significant control
    2022-04-22 ~ 2022-05-10
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 6
    HEADUNIT LIMITED
    12871501
    2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate
    Officer
    2020-09-10 ~ 2020-10-01
    IIF 32 - Director → ME
    2020-09-10 ~ 2020-10-01
    IIF 13 - Secretary → ME
    Person with significant control
    2020-09-10 ~ 2021-01-01
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 7
    HOME OF MEMORABILIA LTD. - now
    G AND R INTERIORS SERVICES LTD - 2022-02-08
    RDJ MEMORABILIA LTD - 2022-01-04
    HOME OF SIGNATURES LTD
    - 2021-11-02 12852799
    Home Of Signatures, Po Box 155, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-09-02 ~ 2020-10-01
    IIF 24 - Director → ME
    2021-01-11 ~ 2021-02-10
    IIF 28 - Director → ME
    2020-12-06 ~ 2021-01-11
    IIF 25 - Director → ME
    2020-09-02 ~ 2020-10-01
    IIF 10 - Secretary → ME
    Person with significant control
    2021-01-11 ~ 2021-04-14
    IIF 58 - Ownership of shares – 75% or more OE
    2020-09-02 ~ 2020-12-03
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 8
    HOMEOFSIGNATURES AND MEMORABILIA LTD - now
    HEADUNIT MEMORABILIA LTD - 2021-09-01
    HEADUNIT MUSIC & MEMORABILIA LTD - 2021-08-25
    HEADUNIT PROMOTIONS LTD - 2021-07-22
    BODHI ENTERTAINMENT SERVICES LTD - 2021-05-14
    TALBOT INVESTMENTS LTD
    - 2021-04-23 13273065
    2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-17 ~ 2021-04-20
    IIF 26 - Director → ME
    2021-03-17 ~ 2021-06-11
    IIF 2 - Secretary → ME
    Person with significant control
    2021-03-17 ~ 2021-04-20
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 9
    MEMORABILIA SOUTH WALES CYF
    - now 13887860
    HOME OF SIGNATURES CYF
    - 2022-05-18 13887860
    22 Gelliwastad Road, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,354 GBP2024-02-28
    Officer
    2022-02-02 ~ 2022-05-21
    IIF 35 - Director → ME
    2022-02-02 ~ 2022-05-20
    IIF 14 - Secretary → ME
    2023-01-10 ~ 2024-04-01
    IIF 3 - Secretary → ME
    Person with significant control
    2022-02-02 ~ 2025-01-01
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 10
    TALBOT MANAGEMENT & MEMORABILIA LTD
    - now 12529783
    BRACKLA INTERIORS LTD
    - 2020-09-11 12529783 09351764, 09973714
    G&R MEMORABILIA LTD
    - 2020-09-02 12529783
    TALBOT MANAGEMENT SERVICES LTD - 2020-05-18
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-01 ~ 2020-10-01
    IIF 27 - Director → ME
    2020-03-23 ~ 2020-08-15
    IIF 29 - Director → ME
    2020-03-23 ~ 2020-08-15
    IIF 40 - Secretary → ME
    Person with significant control
    2020-05-25 ~ 2020-06-11
    IIF 50 - Ownership of shares – 75% or more OE
    2020-03-23 ~ 2020-08-15
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    2020-09-01 ~ 2020-12-03
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 11
    TALBOT MANAGEMENT GROUP LTD
    - now 12381670
    HEADUNIT MUSIC LTD
    - 2020-09-25 12381670
    BRACKLA MEMORABILIA LIMITED - 2020-03-03 11888886
    2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate
    Officer
    2020-06-01 ~ 2020-12-03
    IIF 21 - Director → ME
    2020-12-13 ~ 2020-12-26
    IIF 23 - Director → ME
    Person with significant control
    2020-06-30 ~ 2020-10-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    2020-06-30 ~ 2020-12-03
    IIF 47 - Ownership of shares – 75% or more OE
  • 12
    TALBOT MEMORABILLIA LTD - now
    TALBOT SPORTING MEMORABILLIA LTD
    - 2018-05-26 09973714
    BRACKLA INTERIORS LIMITED - 2016-09-27 09351764, 12529783
    22 Gelliwastad Road, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,826 GBP2017-09-30
    Person with significant control
    2016-10-01 ~ 2018-01-08
    IIF 52 - Has significant influence or control over the trustees of a trust OE

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.