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 David Jones

    Related profiles found in government register
  • Mr David Jones
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 34, Saffron Road, Bracknell, RG12 7BS, England

      IIF 1 IIF 2
  • Mr David Jones
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22, Oak Drive, Oswestry, Shropshire, SY11 2RU, England

      IIF 3
  • Mr David Jones
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5 Broomfield Mews, Church Hill, Royston, Barnsley, South Yorkshire, S71 4PR

      IIF 4
  • Mr David Ellis Jones
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15841939 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Mr David Jones
    British born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • Arfryn, Henfwlch Road, Carmarthen, SA33 6AA, Wales

      IIF 6
  • Mr David Jones
    British born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Gwelfor, Ceunant, Caernarfon, Gwynedd, LL55 4RY

      IIF 7
    • Gwelfor, Ceunant, Caernarfon, LL55 4RY, Wales

      IIF 8
  • Mr David Richard Jones
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Roselands, 3 Cross Green, Formby, L37 4BH, United Kingdom

      IIF 9
    • 25 Baileys Lane, Baileys Lane, Halewood, Liverpool, L26 2XB, England

      IIF 10
  • Jones, David Edward
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 11 St Pauls Square, 11 St. Pauls Square, Grosvenor House, Birmingham, B3 1RB, England

      IIF 11
  • Jones, David Ellis
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15841939 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Mr David Jones
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 13
    • 16, Solent Avenue, Southampton, SO19 6BA, England

      IIF 14
    • 16, Solent Avenue, Southampton, SO19 6BA, United Kingdom

      IIF 15
    • 4, Bacon Close, Southampton, SO19 9PZ, United Kingdom

      IIF 16
  • Mr David Jones
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, RH7 6DN, United Kingdom

      IIF 17
    • 118, Sternhold Avenue, Balham, London, SW2 4PP, United Kingdom

      IIF 18
  • Jones, David
    British sales director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • Western Approach, Southshields, Tyne & Wear, NE33 5QZ

      IIF 19
  • Jones, David
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5 Broomfield Mews, Church Hill, Royston, Barnsley, South Yorkshire, S71 4PR

      IIF 20
  • Jones, David
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 21
  • Jones, David
    British joiner born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22, Oak Drive, Oswestry, Shropshire, SY11 2RU, United Kingdom

      IIF 22
  • Jones, David Richard
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Roselands, 3 Cross Green, Formby, L37 4BH, United Kingdom

      IIF 23
    • The Breckfield Centre, Breckfield Road North, Liverpool, L5 4QT, England

      IIF 24
  • Jones, David Richard
    British doctor born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 25 Baileys Lane, Baileys Lane, Halewood, Liverpool, L26 2XB, England

      IIF 25
  • Mr David Edward Jones
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Alvis Walk, Birmingham, B36 9JH, United Kingdom

      IIF 26 IIF 27
    • Grosvenor House, St Pauls Square, Birmingham, B3 1RB, England

      IIF 28
    • 97 Hockley Road, 97 Hockley Road, Tamworth, Staffordshire, B77 5EF, England

      IIF 29
  • Jones, David
    British director born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Gwelfor, Ceunant, Caernarfon, Gwynedd, LL55 4RY, Wales

      IIF 30
  • Jones, David
    British carpenter born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Saffron Road, Bracknell, RG12 7BS, England

      IIF 31
  • Jones, David Edward
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, St Pauls Square, Birmingham, B3 1RB, England

      IIF 32
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 33
    • 97 Hockley Road, 97 Hockley Road, Tamworth, Staffordshire, B77 5EF, England

      IIF 34
  • Jones, David Edward
    British managing director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Alvis Walk, Birmingham, B36 9JH, United Kingdom

      IIF 35
  • Jones, David
    British joiner born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104 Jeffereys Crescent, Liverpool, Merseyside, L36 4JU

      IIF 36
  • Jones, David
    British technical consultant born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arfryn, Henfwlch Road, Carmarthen, SA33 6AA, Wales

      IIF 37
  • Jones, David
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Elm Road, Leigh On Sea, Essex, SS9 1SP, United Kingdom

      IIF 38
  • Jones, David
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Marsh Parade, 9 Marsh Parade, Hythe, Southampton, SO45 6AN, United Kingdom

      IIF 39
  • Jones, David
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Solent Avenue, Southampton, SO19 6BA, United Kingdom

      IIF 40
    • 4, Bacon Close, Southampton, SO19 9PZ, England

      IIF 41
    • 4, Bacon Close, Southampton, SO19 9PZ, United Kingdom

      IIF 42
    • 9, Marsh Parade, Southampton, SO45 6AN, United Kingdom

      IIF 43
    • City Commerce Centre, 23, Marsh Lane, Southampton, Hampshire, SO14 3EW, United Kingdom

      IIF 44
  • Jones, David
    British engineer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gwelfor, Ceunant, Caernarfon, Gwynedd, LL55 4RY, United Kingdom

      IIF 45
  • Jones, David
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Steep House, Dark Lane, Chalford, Stroud, GL6 8QD, England

      IIF 46
  • Jones, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, RH7 6DN, United Kingdom

      IIF 47
  • Jones, David Huw
    Cymro born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • Y Bwlan, Llandwrog, Caernarfon, Gwynedd, LL54 5SR

      IIF 48
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 49 IIF 50
    • Accounts Office, Minffordd, Penrhyndeudraeth, LL48 6ER, Wales

      IIF 51
    • Nant Gwrtheyrn, Llithfaen, Pwllheli, Gwynedd, LL53 6NL, United Kingdom

      IIF 52
  • Jones, David Huw
    Cymro chief executive born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
  • Jones, David Huw
    Cymro chief executive prif weithredw born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 58
  • Jones, David Huw
    Cymro cyfarwyddwr born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 59
  • Jones, David Huw
    Cymro cynhyrchydd teledu born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 60
  • Jones, David Huw
    Cymro cynhyrwydd rhaglenni teledu born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 61
  • Jones, David Huw
    Cymro director born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 62
  • Jones, David Huw
    Cymro media consultant born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Dorset Rise, London, EC4Y 8EN, England

      IIF 63
  • Jones, David Huw
    Cymro television producer born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 64
  • Jones, David Huw
    Cymro tv producer born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 65
  • Jones, David Huw
    Cymro ymgynehorydd born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 66
  • Jones, David Huw
    Cymro ymgynghorydd born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • Y Bwlan, Llandwrog, Caernarfon, Gwynedd, LL54 5SR

      IIF 67
  • Jones, David
    British director born in February 1947

    Resident in Great Bretaing

    Registered addresses and corresponding companies
    • 20-22, Bedford Raw, London, WC1R 4JS, England

      IIF 68
  • Jones, David Richard
    British none born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 100, Imperial Court, Exchange St East, Liverpool, Merseyside, L2 3AB, England

      IIF 69
  • Jones, David Huw
    Cymro

    Registered addresses and corresponding companies
    • Y Bwlan, Llandwrog, Caernarfon, Gwynedd, LL54 5SR

      IIF 70
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 71
  • Jones, David Huw
    Cymro tv producer

    Registered addresses and corresponding companies
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 72
child relation
Offspring entities and appointments 47
  • 1
    A1 DEJ LIMITED
    11331444
    Gwelfor, Ceunant, Caernarfon, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    AMBAREL CYF
    - now 02763544
    PARADOM PROPERTIES LIMITED
    - 1992-12-01 02763544
    11-15 Bridge Street, Caernarfon, Wales
    Dissolved Corporate (14 parents)
    Officer
    1992-11-20 ~ 1994-02-25
    IIF 65 - Director → ME
    1992-11-20 ~ 1994-02-25
    IIF 72 - Secretary → ME
  • 3
    AREA 164 COMMUNITY INTEREST COMPANY
    10685253
    The Breckfield Centre, Breckfield Road North, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2021-09-20 ~ now
    IIF 24 - Director → ME
  • 4
    ARIANRHOD CYFYNGEDIG
    - now 02187526
    RAPID 4420 LIMITED - 1987-12-15
    32 Y Maes, Caernarfon, Gwynedd
    Dissolved Corporate (18 parents)
    Officer
    (before 1993-11-03) ~ 1994-02-15
    IIF 60 - Director → ME
  • 5
    BARCUD DERWEN CYFYNGEDIG - now
    BARCUD CYFYNGEDIG
    - 1996-11-07 01579999
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (17 parents)
    Officer
    (before 1991-12-31) ~ 1993-12-31
    IIF 61 - Director → ME
  • 6
    BE MODERN LIMITED
    00829005
    19-34 Bedesway Bede Industrial Estate, Jarrow, Tyne And Wear
    Active Corporate (23 parents)
    Officer
    1996-08-12 ~ 2012-09-19
    IIF 19 - Director → ME
  • 7
    CBG HOLDINGS CITY LTD
    12778269
    23 City Commerce Centre, Marsh Lane, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-29 ~ dissolved
    IIF 44 - Director → ME
  • 8
    CBG HOLDINGS HYTHE LTD
    12778472
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-29 ~ 2023-04-24
    IIF 43 - Director → ME
  • 9
    CBG HOLDINGS SOUTHAMPTON LTD
    12649015
    16 Solent Avenue, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ 2021-10-20
    IIF 40 - Director → ME
    Person with significant control
    2020-06-05 ~ 2021-10-27
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CBG INVESTMENTS LTD
    12249014
    16 Solent Avenue, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-10-08 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CELTIC MEDIA FESTIVAL LIMITED - now
    CELTIC FILM AND TELEVISION FESTIVAL LIMITED
    - 2007-04-24 SC193525
    103 5th Floor, Trongate, Glasgow
    Active Corporate (65 parents)
    Officer
    1999-03-27 ~ 2005-04-08
    IIF 54 - Director → ME
  • 12
    COUNTY ESTATES NW LTD
    13160642
    Suite 11, Roselands 3 Cross Green, Formby, England
    Active Corporate (1 parent)
    Officer
    2021-01-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    CWMNI NANT CYFYNGEDIG
    10529891
    Nant Gwrtheyrn, Llithfaen, Pwllheli, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-12-16 ~ now
    IIF 52 - Director → ME
  • 14
    CYFLE
    02108153
    2 City Road, Chester
    Dissolved Corporate (50 parents)
    Officer
    2007-08-01 ~ 2011-06-05
    IIF 66 - Director → ME
  • 15
    DAVID JONES CARPENTER & JOINER LIMITED
    07754404
    Pathways, Blodwell Bank, Oswestry, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    DAVID JONES CARPENTRY LTD
    10324472
    34 Saffron Road, Bracknell, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-08-11 ~ 2016-11-16
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    DAVID JONES DESIGN LTD
    07143934
    Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Active Corporate (2 parents)
    Officer
    2010-02-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 18
    DAVID JONES ELECTRICAL PRINT SERVICES LIMITED
    04868947
    5 Broomfield Mews, Church Hill, Royston, Barnsley, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2003-08-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    DAVID JONES ENGINEERING SERVICES LIMITED
    08170042
    Gwelfor, Ceunant, Caernarfon, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Right to appoint or remove directors OE
  • 20
    DAVID JONES JOINERY SERVICES LIMITED
    04901324
    104 Jeffereys Crescent, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2003-09-16 ~ dissolved
    IIF 36 - Director → ME
  • 21
    DAVID JONES LIMITED
    08474868
    67 Elm Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 38 - Director → ME
  • 22
    DAVID JONES TECHNICAL CONSULTANCY SERVICES LIMITED
    09724659
    Arfryn, Henfwlch Road, Carmarthen, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-08-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    DEJ ENGINEERING LTD
    15841939
    4385, 15841939 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-07-16 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    DTJ INVESTMENTS LTD
    13191396
    16 Solent Avenue, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 25
    EVAA LIMITED
    14026279
    97 Hockley Road Hockley Road, Wilnecote, Tamworth, England
    Active Corporate (4 parents)
    Officer
    2022-07-25 ~ now
    IIF 33 - Director → ME
  • 26
    FADED GRANDEUR LIMITED
    10758167
    Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    HEATH SPRINGS AND COMPONENTS LIMITED
    - now 01363153
    HEATH INDUSTRIAL LIMITED
    - 2022-07-27 01363153
    PETERSON SPRING EUROPE LIMITED
    - 2022-07-26 01363153
    PETERSON SPRING UK LTD. - 2006-05-03
    HEATH SPRINGS LIMITED - 1997-01-01
    MEPLA LIMITED - 1985-06-18
    The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (28 parents, 1 offspring)
    Officer
    2022-07-14 ~ now
    IIF 21 - Director → ME
  • 28
    PORTMEIRION LIMITED
    00217358
    Accounts Office, Portmeirion, Minffordd, Penrhydeudraeth Gwynedd
    Active Corporate (17 parents)
    Officer
    2007-07-09 ~ now
    IIF 51 - Director → ME
  • 29
    PURE PROCURE LIMITED
    10414452
    158 Alvis Walk, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-10-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 30
    QUANTENT LIMITED
    10406672
    158 Alvis Walk, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Has significant influence or control OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 31
    REVEALPI LTD
    09107113
    Grosvenor House, St Pauls Square, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2014-10-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 32
    ROYAL TELEVISION SOCIETY
    - now 00249462
    ROYAL TELEVISION SOCIETY(THE) - 1994-05-03
    3 Dorset Rise, London
    Active Corporate (222 parents, 1 offspring)
    Officer
    2012-05-24 ~ 2016-06-30
    IIF 63 - Director → ME
    1999-04-22 ~ 2003-06-10
    IIF 62 - Director → ME
  • 33
    S4C DIGITAL MEDIA LIMITED
    - now 03418710
    S4C MASNACHOL CYF
    - 1998-08-12 03418710 03418713
    RJT 231 LIMITED - 1997-11-13
    Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (37 parents, 2 offsprings)
    Officer
    1998-04-30 ~ 2005-10-03
    IIF 53 - Director → ME
  • 34
    S4C MASNACHOL CYF
    - now 03418713 03418710
    S4C BUDDSODDIAD CYF
    - 1998-08-12 03418713
    SDN LIMITED - 1998-02-09
    RJT 230 LIMITED - 1997-11-13
    Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (37 parents, 3 offsprings)
    Officer
    1998-06-30 ~ 2005-10-03
    IIF 57 - Director → ME
  • 35
    S4C RHYNGWLADOL CYF
    - now 03542938
    RJT 241 LIMITED - 1998-07-27
    Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (39 parents)
    Officer
    2005-02-21 ~ 2005-10-03
    IIF 55 - Director → ME
  • 36
    S4C2 CYF.
    - now 03725740
    RJT 251 LIMITED
    - 1999-04-20 03725740 03418710... (more)
    Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (39 parents, 1 offspring)
    Officer
    1999-04-08 ~ 2005-10-03
    IIF 58 - Director → ME
  • 37
    SAIN (RECORDIAU) CYFYNGEDIG
    - now 00964394
    SAIN (RECORDIAU) LIMITED - 1978-12-31
    Canolfan Sain, Llandwrog, Caernarfon, Gwynedd
    Active Corporate (5 parents, 1 offspring)
    Officer
    (before 1991-02-07) ~ 1993-12-21
    IIF 49 - Director → ME
  • 38
    SCREENSKILLS LIMITED - now
    CREATIVE SKILLSET - SECTOR SKILLS COUNCIL LIMITED - 2018-09-28
    SKILLSET SECTOR SKILLS COUNCIL
    - 2012-04-02 02576828
    SKILLSET NATIONAL TRAINING ORGANISATION
    - 2002-08-21 02576828
    SKILLSET INDUSTRY TRAINING ORGANISATION - 1998-02-25
    PLEDGETRY LIMITED - 1992-11-17
    Techspace, 132-140 Goswell Road, London, England
    Active Corporate (109 parents, 1 offspring)
    Officer
    2001-12-04 ~ 2006-01-16
    IIF 50 - Director → ME
  • 39
    SDN LIMITED
    - now 03309912 03418713
    S4C DIGITAL NETWORKS LIMITED
    - 1998-02-09 03309912
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (45 parents, 1 offspring)
    Officer
    1997-01-24 ~ 2005-04-27
    IIF 56 - Director → ME
  • 40
    SPIDER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED
    07043830
    Office 100 Imperial Court, Exchange St East, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    2018-09-13 ~ 2023-05-18
    IIF 69 - Director → ME
  • 41
    SUPERIOR CARE & WELLBEING LTD
    14235648
    Robert Boys Accountant, Grange Road West, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Has significant influence or control OE
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 42
    TELEDWYR ANNIBYNNOL CYMRU CYF.
    02573379
    C/o Rondo Media Floor 9 Southgate House, Wood Street, Caerdydd, Wales
    Active Corporate (61 parents)
    Officer
    (before 1992-12-31) ~ 1993-12-01
    IIF 59 - Director → ME
  • 43
    THE CARPET AND BED GALLERY LTD
    10708452
    4385, 10708452 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-06-05 ~ 2020-07-27
    IIF 39 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 13 - Has significant influence or control OE
  • 44
    TIR GLAS CYFYNGEDIG
    - now 01601178
    TELEDU'R TIR GLAS CYFYNGEDIG
    - 1994-06-03 01601178
    WOODENOAR LIMITED - 1982-03-09
    Y Bwlan, Llandwrog, Caernarfon, Gwynedd
    Dissolved Corporate (3 parents)
    Officer
    (before 1991-01-23) ~ 1994-05-17
    IIF 64 - Director → ME
    2008-01-27 ~ dissolved
    IIF 67 - Director → ME
    (before 1991-01-23) ~ 1994-05-17
    IIF 71 - Secretary → ME
    2008-01-27 ~ dissolved
    IIF 70 - Secretary → ME
  • 45
    TRUSTWEB REVIEWS LTD
    09461526
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 68 - Director → ME
  • 46
    TWC PROPERTY LIMITED
    - now 12958390
    TWCINNOVATIONS LIMITED
    - 2021-12-03 12958390
    97 Hockley Road 97 Hockley Road, Tamworth, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2020-10-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    YMDDIRIEDOLAETH NANT GWRTHEYRN
    03865538
    Canolfan Nant Gwrtheyrn Nant Gwrtheyrn, Llithfaen, Pwllheli, Gwynedd
    Active Corporate (35 parents, 1 offspring)
    Officer
    2007-07-14 ~ now
    IIF 48 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.