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

Mr Michael Rattenbury

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

    Resident in Wales

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

      IIF 1 IIF 2
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 3
  • Mr Michael Kenneth Rattenbury
    British born in July 1981

    Resident in Wales

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

      IIF 4 IIF 5
    • icon of address Radnor House, Greenwood Close, Pontprennau, Cardiff, CF23 8AA, Wales

      IIF 6
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, Carmarthen, SA32 7NJ, Wales

      IIF 7
    • icon of address 19 Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 11
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 12
    • icon of address Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 13 IIF 14
  • Rattenbury, Michael Kenneth
    British commercial director born in July 1981

    Resident in Wales

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

      IIF 15
  • Rattenbury, Michael Kenneth
    British company director born in July 1981

    Resident in Wales

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

      IIF 16
  • Rattenbury, Michael Kenneth
    British director born in July 1981

    Resident in Wales

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

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

      IIF 18 IIF 19 IIF 20
    • icon of address Radnor House, Greenwood Close, Pontprennau, Cardiff, CF23 8AA, Wales

      IIF 22
    • icon of address 19, Clos Maes Rhedyn, Gorslas, Llanelli, Dyfed, SA14 6SG, United Kingdom

      IIF 23
    • icon of address 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, United Kingdom

      IIF 24
    • icon of address 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, Wales

      IIF 25 IIF 26
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 27
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

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

      IIF 32 IIF 33
  • Rattenbury, Michael Kenneth
    British solicitor born in July 1981

    Resident in Wales

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

      IIF 34
    • icon of address Bursary Office Llandovery College, Queensway, Llandovery, Carmarthenshire, SA20 0EE

      IIF 35
    • icon of address The Bursary, Llandovery College, Llandovery, Carmarthenshire, SA20 0EE

      IIF 36 IIF 37
    • icon of address 19, Clos Maes Rhedyn, Llanelli, SA14 6SG, United Kingdom

      IIF 38
    • icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

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

    Resident in Wales

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

      IIF 40 IIF 41
    • icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS

      IIF 42
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 43
  • Mr Michael Kenneth Rattenbury
    Welsh born in July 1981

    Resident in United Kingdom

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

      IIF 44
    • icon of address Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 45 IIF 46
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, Wales

      IIF 47
  • Rattenbury, Michael Kenneth
    British company director born in July 1981

    Resident in England

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

      IIF 48
  • Mr Vaughan Henry Simmond Sivell
    British born in January 1975

    Resident in Wales

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

      IIF 49
  • Vaughan Sivell
    British born in January 1975

    Resident in England

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

      IIF 50
  • Sivell, Vaughan
    British director born in January 1975

    Resident in England

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

      IIF 51
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 52
  • Sivell, Vaughan Henry Simmond
    British film producer born in January 1975

    Resident in Wales

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

      IIF 53
  • Mr Vaughan Henry Simmond Sivell
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 8 Coolhurst Road, London, N8 8EL, England

      IIF 54
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 55 IIF 56
  • Rattenbury, Michael

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

      IIF 57
    • icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS

      IIF 58
  • Rattenbury, Michael
    British director born in July 1981

    Resident in United Kingdom

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

      IIF 59
  • Mr Vaughan Henry Simmond Sivell
    Welsh born in January 1975

    Resident in England

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

      IIF 60
  • Simmond Sivell, Vaughan Henry
    Welsh director born in January 1975

    Resident in England

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

      IIF 61
  • Sivell, Vaughan Henry Simmond
    British company director born in January 1975

    Resident in England

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

      IIF 62
  • Sivell, Vaughan Henry Simmond
    British director born in January 1975

    Resident in England

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

      IIF 63 IIF 64
  • Sivell, Vaughan Henry Simmond
    British film producer born in January 1975

    Resident in England

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

      IIF 65
  • Rattenbury, Michael
    British solicitor born in July 1981

    Resident in Wales United Kingdom

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

      IIF 66
  • Rattenbury, Michael Kenneth
    Welsh director born in July 1981

    Resident in United Kingdom

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

      IIF 67
    • icon of address Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 68
    • icon of address Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 69
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 70
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, Wales

      IIF 71
  • Rattenbury, Michael Kenneth
    Welsh lawyer born in July 1981

    Resident in United Kingdom

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

      IIF 72
  • Mr Vaughan Henry Simmond Sivell
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sivell, Vaughan Henry Simmond
    British director born in January 1975

    Resident in United Kingdom

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

      IIF 85
    • icon of address Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address 19, Clos Maes Rhedyn, Llanelli, SA14 6SG, United Kingdom

      IIF 91
    • icon of address Flat 12, Ivor Court, Crouch Hill, London, N8 9EB, United Kingdom

      IIF 92
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 93
    • icon of address Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 94 IIF 95 IIF 96
  • Sivell, Vaughan Henry Simmond
    British film producer born in January 1975

    Resident in United Kingdom

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

      IIF 99
    • icon of address Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 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
    icon of calendar 2021-12-07 ~ now
    IIF 62 - Director → ME
    IIF 48 - Director → ME
  • 2
    SIVELL WOODS LIMITED - 2025-02-10
    icon of address Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,581 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 95 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    335,750 GBP2023-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 33 - Director → ME
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ELMERA VENTURES LIMITED - 2017-04-06
    icon of address Radnor House Greenwood Close, Pontprennau, Cardiff, Wales
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,106 GBP2023-10-30
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 98 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GENNAKER LIMITED - 2019-05-21
    icon of address 19 Clos Maes Rhedyn, Llanelli
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 91 - Director → ME
    IIF 38 - Director → ME
  • 8
    GENNAKER JC LIMITED - 2019-05-21
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,070 GBP2022-01-31
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 86 - Director → ME
  • 9
    icon of address Riverside House 27d High Street, Ware, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    -4,054 GBP2024-05-31
    Officer
    icon of calendar 2013-05-23 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Unit 5 139 - 149 Fonthill Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 51 - Director → ME
    IIF 29 - Director → ME
  • 11
    icon of address Unit 5 139 - 149 Fonthill Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 93 - Director → ME
    IIF 30 - Director → ME
  • 12
    icon of address Unit 5 139-149 Fonthill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 94 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    544,070 GBP2022-07-31
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    K & J RATTENBURY PROPERTY LIMITED - 2024-11-06
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    653,512 GBP2024-03-31
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 68 - Director → ME
  • 15
    icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone
    Active Corporate (6 parents)
    Equity (Company account)
    1,047,463 GBP2024-05-31
    Officer
    icon of calendar 2020-03-14 ~ now
    IIF 42 - Director → ME
    icon of calendar 2015-06-01 ~ now
    IIF 58 - Secretary → ME
  • 16
    icon of address Llys Bedw, Llanegwad, Nantgaredig, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 17
    icon of address Bursary Office Llandovery College, Queensway, Llandovery, Carmarthenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-31 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address Llys Bedw, Llanegwad, Carmarthen, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,602 GBP2021-05-31
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 100 - Director → ME
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Llys Bedw, Llanegwad, Nantgaredig, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    141,321 GBP2024-02-29
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 89 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    113,615 GBP2022-06-30
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 26 - Director → ME
    icon of calendar 2015-10-30 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Unit 5 139 - 149 Fonthill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 52 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 19 Clos Maes Rhedyn, Gorslas, Llanelli, Dyfed, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 23 - Director → ME
  • 25
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    147,255 GBP2024-02-29
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 20 - Director → ME
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Llys Bedw Llanegwad, Nantgaredig, Carmarthen, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2012-05-29 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 19 Clos Maes Rhedyn, Gorslas, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 25 - Director → ME
  • 28
    icon of address 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
    icon of calendar 2016-04-14 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Brynawel Farm, Neuaddlwyd Ciliau Aeron, Aberaeron, Ceredigion, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -36,196 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 67 - Director → ME
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    419,245 GBP2024-09-30
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 96 - Director → ME
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ 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 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 19 Clos Maes Rhedyn, Gorslas, Llanelli, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 24 - Director → ME
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,629 GBP2023-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 27 - Director → ME
  • 33
    icon of address Unit 5 139 - 149 Fonthill Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 59 - Director → ME
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Unit 5 139 - 149 Fonthill Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,756 GBP2024-09-30
    Officer
    icon of calendar 2011-09-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Unit 5 139 - 149 Fonthill Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 28 - Director → ME
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 2nd Floor, Titchfield House 69-85 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2011-06-03
    IIF 99 - Director → ME
  • 2
    icon of address The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -1,996,318 GBP2024-08-31
    Officer
    icon of calendar 2016-01-01 ~ 2020-09-07
    IIF 37 - Director → ME
  • 3
    icon of address The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Active Corporate (2 parents)
    Equity (Company account)
    -98,688 GBP2024-08-30
    Officer
    icon of calendar 2019-03-31 ~ 2020-09-07
    IIF 36 - Director → ME
  • 4
    icon of address Manchester House, Grosvenor Hill, Cardigan, Ceredigion
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ 2011-07-27
    IIF 66 - Director → ME
  • 5
    GENNAKER JC LIMITED - 2019-05-21
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,070 GBP2022-01-31
    Officer
    icon of calendar 2014-01-28 ~ 2017-09-25
    IIF 18 - Director → ME
  • 6
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    544,070 GBP2022-07-31
    Officer
    icon of calendar 2016-02-16 ~ 2019-01-25
    IIF 19 - Director → ME
  • 7
    icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone
    Active Corporate (6 parents)
    Equity (Company account)
    1,047,463 GBP2024-05-31
    Officer
    icon of calendar 2017-04-01 ~ 2019-07-01
    IIF 16 - Director → ME
  • 8
    icon of address A Melcombe Regis Court, 59 Weymouth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,914 GBP2024-04-29
    Officer
    icon of calendar 2021-04-08 ~ 2021-10-19
    IIF 70 - Director → ME
  • 9
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,629 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-05-01
    IIF 44 - Has significant influence or control OE
  • 10
    NICK SELLMAN (HOLDINGS) LIMITED - 2021-08-26
    icon of address Suite 0234 Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,463,855 GBP2022-01-31
    Officer
    icon of calendar 2020-01-27 ~ 2021-04-01
    IIF 39 - 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.