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

Sennitt, Owen Stephen Alexander

    Related profiles found in government register
  • Sennitt, Owen Stephen Alexander
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8RD

      IIF 1 IIF 2
  • Sennitt, Owen Stephen Alexander
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8RD

      IIF 3
  • Sennitt, Owen Stephen Alexander
    British investment banker born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Westbourne Crescent, Whitchurch, Cardiff, CF14 2BL

      IIF 4
  • Sennitt, Owen Stephen Alexander
    British investment manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8RD

      IIF 5
  • Sennitt, Owen Stephen Alexander
    British venture capitalist born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8RD

      IIF 6 IIF 7
  • Sennitt, Owen Stephen Alexander
    British accountant born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20 Westbourne Crescent, Whitchurch, Cardiff, CF14 2BL

      IIF 8
  • Sennitt, Owen Stephen Alexander
    British business adviser born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2AW, United Kingdom

      IIF 9
  • Sennitt, Owen Stephen Alexander
    British business consultant born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Westbourne Crescent, Cardiff, CF14 2BL, Wales

      IIF 10
  • Sennitt, Owen Stephen Alexander
    British company advisor born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Westbourne Crescent, Cardiff, CF14 2BL, Wales

      IIF 11
    • icon of address 20 Westbourne Crescent, Whitchurch, Cardiff, CF14 2BL

      IIF 12
  • Sennitt, Owen Stephen Alexander
    British company director born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Westbourne Crescent, Cardiff, CF14 2BL, Wales

      IIF 13 IIF 14 IIF 15
    • icon of address 20, Westbourne Crescent, Whitchurch, Cardiff, CF14 2BL, Wales

      IIF 17 IIF 18
    • icon of address Cypress House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 19
    • icon of address Unit 3 Regent Court, Nettlefold Road, Cardiff, CF24 5JQ, Wales

      IIF 20 IIF 21
    • icon of address Druslyn House, De La Beche Street, Swansea, SA1 3HJ, Wales

      IIF 22
  • Sennitt, Owen Stephen Alexander
    British director born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20 Westbourne Crescent, Whitchurch, Cardiff, CF14 2BL

      IIF 23
    • icon of address 20 Westbourne Crescent, Whitchurch, Cardiff, CF14 2BL, United Kingdom

      IIF 24
    • icon of address 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 25
    • icon of address Unit 3 Regent Court, Nettlefold Road, Cardiff, CF24 5JQ, Wales

      IIF 26
    • icon of address 30, Camp Road, Farnborough, Hampshire, GU14 6EW, England

      IIF 27 IIF 28
    • icon of address 4.8 Universal Square Business Centre, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 29
    • icon of address Unit 11&12 Mardon Park, Baglan Energy Park, Baglan, Port Talbot, SA12 7AX, Wales

      IIF 30
    • icon of address Number 1, The Courtyard, 707 Warwick Road, Solihull, West Midlands, B91 3DA, United Kingdom

      IIF 31
  • Sennitt, Owen Stephen Alexander
    British non executive director born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address D/o Rondo Media 1i/1h, Lon Cae Ffynnon, Cibyn, Caernarfon, Gwynedd, LL55 2BD

      IIF 32
  • Sennitt, Owen Stephen Alexander
    British none born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cardiff House, Cardiff Road, Vale Of Glamorgan, South Glamorgan, CF63 2AW, Wales

      IIF 33
  • Mr Owen Stephen Alexander Sennitt
    British born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Westbourne Crescent, Cardiff, CF14 2BL, Wales

      IIF 34 IIF 35
    • icon of address 20, Westbourne Crescent, Whitchurch, Cardiff, CF14 2BL, Wales

      IIF 36
    • icon of address 20, Westbourne Crescent, Whitchurch, Cardiff, South Glamorgan, CF14 2BL

      IIF 37
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Hart Shaw Llp Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 20 Westbourne Crescent, Whitchurch, Cardiff, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1,170 GBP2024-08-31
    Officer
    icon of calendar 2009-09-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20 Westbourne Crescent, Whitchurch, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -632 GBP2021-03-31
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address 20 Westbourne Crescent, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    LE PELOTON LTD - 2015-09-02
    icon of address 20 20 Westbourne Crescent, Whitchurch, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,754 GBP2022-08-31
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 20 Westbourne Crescent, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    PASCAL COMPANY SOLUTIONS LIMITED - 2008-01-14
    PASCAL COMPANY SOLUTIONS LIMITED - 2008-01-16
    icon of address Merlin House, No 1 Langstone Business Park Priory Drive, Langstone, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    671,955 GBP2024-03-31
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 19 - Director → ME
Ceased 25
  • 1
    CARDIFF PRIMACELL LIMITED - 2004-07-07
    FILBUK 682 LIMITED - 2001-12-24
    icon of address Bdo Llp, Two, Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2007-08-31
    IIF 7 - Director → ME
  • 2
    ACUITY LEGAL GROUP LIMITED - 2019-05-28
    icon of address 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,376,291 GBP2024-11-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-01-02
    IIF 25 - Director → ME
  • 3
    icon of address D/o Rondo Media 1i/1h Lon Cae Ffynnon, Cibyn, Caernarfon, Gwynedd
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-27 ~ 2025-08-31
    IIF 32 - Director → ME
  • 4
    BIONEMA LIMITED - 2023-04-19
    icon of address Druslyn House, De La Beche Street, Swansea, Wales
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    218,190 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-10-05 ~ 2021-02-11
    IIF 22 - Director → ME
  • 5
    icon of address 4.8 Universal Square Business Centre Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,673 GBP2017-10-31
    Officer
    icon of calendar 2015-06-17 ~ 2018-05-31
    IIF 29 - Director → ME
  • 6
    icon of address Wales Environmental Limited, Longships Road, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2014-04-25 ~ 2022-11-21
    IIF 21 - Director → ME
  • 7
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-05-31
    IIF 31 - Director → ME
  • 8
    icon of address Wales Environmental Limited, Longships Road, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    298 GBP2025-03-31
    Officer
    icon of calendar 2015-05-06 ~ 2022-11-21
    IIF 20 - Director → ME
  • 9
    WALES ENVIRONMENTAL HOLDINGS LIMITED - 2025-04-30
    MANDACO 660 LIMITED - 2012-08-31
    icon of address Wales Environmental Limited, Longships Road, Cardiff, Wales
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    -401,526 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2011-09-01 ~ 2022-11-21
    IIF 14 - Director → ME
  • 10
    EXCELORATE TECHNOLOGY LTD - 2001-08-23
    EXCELORATE TECHNOLOGY LIMITED - 2001-08-06
    icon of address Willow House, Pascal Close, St Mellons, Cardiff
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-01 ~ 2013-10-24
    IIF 11 - Director → ME
    icon of calendar 2005-11-04 ~ 2007-07-05
    IIF 1 - Director → ME
  • 11
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,053,206 GBP2017-03-31
    Officer
    icon of calendar 2013-12-06 ~ 2017-12-15
    IIF 28 - Director → ME
  • 12
    PUSH ENERGY (GOSFIELD AIRFIELD) LIMITED - 2018-10-08
    PUSH ENERGY (11) LIMITED - 2014-01-06
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -801,604 GBP2017-03-31
    Officer
    icon of calendar 2014-10-13 ~ 2017-12-15
    IIF 27 - Director → ME
  • 13
    icon of address Unit 11&12 Mardon Park Baglan Energy Park, Baglan, Port Talbot, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    436,757 GBP2024-06-30
    Officer
    icon of calendar 2017-07-11 ~ 2022-07-26
    IIF 30 - Director → ME
  • 14
    icon of address Jack Bland, Beaufort House Duffryn Road, Llangynidr, Crickhowell, Powys
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2008-08-14 ~ 2021-06-01
    IIF 4 - Director → ME
  • 15
    NIGHTINGALE CARE BEDS HOLDINGS LIMITED - 2016-04-30
    BRAND NEW CO (189) LIMITED - 2004-02-04
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2007-08-31
    IIF 5 - Director → ME
  • 16
    icon of address 7 Woodside Road, Cobham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-01-03 ~ 2007-08-31
    IIF 2 - Director → ME
  • 17
    AGT (SOUTH EAST) LTD - 2010-03-23
    icon of address Cardiff House, Cardiff Road, Vale Of Glamorgan, South Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    492,538 GBP2024-10-31
    Officer
    icon of calendar 2010-06-21 ~ 2018-02-16
    IIF 33 - Director → ME
  • 18
    icon of address Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,019 GBP2018-10-31
    Officer
    icon of calendar 2016-06-10 ~ 2018-02-16
    IIF 9 - Director → ME
  • 19
    RAFIKI HOLDINGS LIMITED - 2007-01-24
    REDI-118 LIMITED - 2003-01-15
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-21 ~ 2004-10-18
    IIF 23 - Director → ME
  • 20
    MB135 LIMITED - 1998-04-30
    UWS VENTURES LIMITED - 2012-01-06
    icon of address Faraday Building - Finance 7th Floor, Singleton Park, Swansea, Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-21 ~ 2017-03-09
    IIF 10 - Director → ME
  • 21
    CABLEFIELD LIMITED - 1995-08-24
    icon of address Wales Environmental Limited, Longships Road, Cardiff, Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,656,730 GBP2022-03-31
    Officer
    icon of calendar 2011-09-01 ~ 2022-11-21
    IIF 13 - Director → ME
  • 22
    WEL (CORE 1) LIMITED - 2015-11-06
    DRAINS DIRECT (UK) LIMITED - 2025-04-30
    icon of address Wales Environmental Limited, Longships Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-07-07 ~ 2022-11-21
    IIF 26 - Director → ME
  • 23
    WALES FUND MANAGERS LIMITED - 2009-06-25
    M.B.H.4 LIMITED - 1994-10-06
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2003-02-12 ~ 2007-08-31
    IIF 3 - Director → ME
  • 24
    MC204 LIMITED - 2001-10-19
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2007-08-31
    IIF 6 - Director → ME
  • 25
    UPSTARTER LTD - 2013-06-13
    icon of address C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    -587,473 GBP2024-03-31
    Officer
    icon of calendar 2019-11-26 ~ 2022-12-19
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.