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

John, Stuart Thomas

    Related profiles found in government register
  • John, Stuart Thomas

    Registered addresses and corresponding companies
    • 1st Floor, 141 Whiteladies Road, Clifton, Bristol, BS8 2QB

      IIF 1
  • John, Stuart
    British

    Registered addresses and corresponding companies
    • Taliesin, 2, Clos Cartref, Parc Road, Llangybi, Usk, Monmouthshire, NP15 1QU, Uk

      IIF 2
  • John, Stuart
    British head of marketing born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Taliesin, 2, Clos Cartref, Parc Road, Llangybi, Usk, Monmouthshire, NP15 1QU, Uk

      IIF 3
  • John, Stuart Thomas
    Welsh none born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 30, Priory Gardens, Usk, NP15 1AJ, Wales

      IIF 4
  • John, Stuart Thomas
    Welsh sports administrator born in November 1969

    Resident in Welsh

    Registered addresses and corresponding companies
    • 36a, Maryport Street, Usk, Gwent, NP15 1AE

      IIF 5
  • John, Stuart Thomas
    British consultancy born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Clover Court, Ty Canol, Cwmbran, NP44 6LB, Wales

      IIF 6
  • Mr Stuart John
    British born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Clover Court, Ty Canol, Cwmbran, NP44 6LB, Wales

      IIF 7
  • Mr Stuart Thomas John
    British born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Clover Court, Ty Canol, Cwmbran, Gwent, NP44 6LB

      IIF 8
    • 30, Priory Gardens, Usk, NP15 1AJ, Wales

      IIF 9
  • Seymour, Jonathan
    English marketing executive born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Mascot, Cakeham Road, West Wittering, Chichester, West Sussex, PO20 8EB, England

      IIF 10
  • Seymour, Jonathan Stuart
    British head of marketing born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mascot, Cakeham Road, West Wittering, Chichester, PO20 8EB, United Kingdom

      IIF 11
  • Seymour, Jonathan Stuart
    British managing director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mascot, Cakeham Road, West Wittering, Chichester, PO20 8EB, United Kingdom

      IIF 12
    • 78, Birmingham Street, Oldbury, West Midlands, B69 4EB, England

      IIF 13
  • Mr Jonathan Stuart Seymour
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mascot, Cakeham Road, West Wittering, Chichester, PO20 8EB, United Kingdom

      IIF 14 IIF 15
    • The Mascot, Cakeham Road, West Wittering, Chichester, West Sussex, PO20 8EB, England

      IIF 16
    • 78, Birmingham Street, Oldbury, West Midlands, B69 4EB, England

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    15 Clover Court, Ty Canol, Cwmbran, Wales
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2016-09-20 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or controlOE
  • 2
    Taliesin 2 Clos Cartref, Parc Road Llangybi, Usk, Monmouthshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-06-30 ~ dissolved
    IIF 3 - director → ME
    2008-06-30 ~ dissolved
    IIF 2 - secretary → ME
  • 3
    78 Birmingham Street, Oldbury, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    36,587 GBP2023-08-31
    Officer
    2019-08-12 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-08-12 ~ now
    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
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    The Mascot Cakeham Road, West Wittering, Chichester, West Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2014-04-23 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-04-23 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    88 SPORTS MARKETING LTD - 2017-05-03
    S2 FILM, MEDIA AND DESIGN LIMITED - 2013-03-08
    30 Priory Gardens, Usk, Wales
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -26,872 GBP2019-09-30
    Officer
    2013-01-15 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-09-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    15 Clover Court, Ty Canol, Cwmbran, Gwent
    Dissolved corporate (3 parents)
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    The Mascot Cakeham Road, West Wittering, Chichester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-17 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-05-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    The Mascot Cakeham Road, West Wittering, Chichester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-05-17 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    1st Floor 141 Whiteladies Road, Clifton, Bristol
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    113,356 GBP2016-04-30
    Officer
    2013-01-28 ~ dissolved
    IIF 5 - director → ME
    2014-11-01 ~ dissolved
    IIF 1 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.