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

Mrs Cherrie Belinda Davison-sebry

    Related profiles found in government register
  • Mrs Cherrie Belinda Davison-sebry
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cherrie Davison Sebry
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elfed House, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 15
  • Mrs Cherrie Belinda Davison-sebry
    British born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS

      IIF 16
    • icon of address Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 17
  • Sebry, Cherrie Davison
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elfed House, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 18
  • Davison-sebry, Cherrie Belinda
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Riverside House, Cathedral Road, Cardiff, CF11 9HB

      IIF 19
    • icon of address Michaelston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW

      IIF 20
    • icon of address Michaelston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Michaelston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW, Wales

      IIF 24 IIF 25 IIF 26
    • icon of address Michaleston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW, Wales

      IIF 28
    • icon of address Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS

      IIF 29
  • Davison-sebry, Cherrie Belinda
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Michaelston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Michaelston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW, Wales

      IIF 34
  • Davison- Sebry, Cherrie
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Michaelston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW, Wales

      IIF 35
  • Davison-sebry, Cherrie Belinda
    British

    Registered addresses and corresponding companies
    • icon of address Michaelston Cottage, Persondy Lane, St. Fagans, Cardiff, CF5 6DW, United Kingdom

      IIF 36
    • icon of address Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS

      IIF 37
  • Davison-sebry, Cherrie Belinda

    Registered addresses and corresponding companies
    • icon of address Michaelston Cottage, Persondy Lane, St Fagans, Cardiff, CF5 6DW, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    BLASTPRIDE LIMITED - 1993-03-16
    icon of address 5th Floor Riverside House, Cathedral Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Unit 7/8 Curran Buildings, Curran Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,268 GBP2019-12-31
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    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
  • 3
    icon of address Menzies Llp, 5th Floor Hodge House 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    RUDEGURU LTD - 2018-07-05
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    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
  • 5
    BLCC HOLDINGS LIMITED - 2024-12-27
    BUSINESS LUNCH COMPANY CATERING LIMITED - 2010-03-25
    icon of address Elfred House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -84,318 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    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
  • 6
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    67,477 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Elfed House, Oaktree Court Mulberry Drive, Cardiff, Cardiff Gate Business Park
    Active Corporate (1 parent)
    Equity (Company account)
    -524,018 GBP2022-08-31
    Officer
    icon of calendar 2009-04-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 7/8 Curran Buildings, Curran Road, Cardiff, Wales
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    BP INDUSTRIAL PAINTING LIMITED - 2016-07-25
    BLASTPRIDE SERVICES LIMITED - 2010-10-20
    ADVANCED POWDER COATINGS LIMITED - 1994-09-12
    icon of address Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -113,808 GBP2020-09-30
    Officer
    icon of calendar 1992-08-20 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 1992-08-20 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5th Floor, Hodge House, 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    TECHNICAL & PLASTIC LOGISTICS LIMITED - 2015-03-12
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,086 GBP2020-09-30
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    CITI KITCHEN LIMITED - 2016-04-02
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,907 GBP2021-09-30
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    MANDACO 282 LIMITED - 2001-10-31
    TAYLOR PROPERTIES (WALES) LIMITED - 2009-07-30
    TAYLOR ENGINEERING (UK) LIMITED - 2016-05-21
    icon of address Elfed House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 28 - Director → ME
    icon of calendar 2011-08-10 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Elfed House, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    THERMCOM LIMITED - 2014-10-07
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Liquidation Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    47,458 GBP2021-11-30
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    T.R.T. WELDING LIMITED - 2007-06-04
    icon of address 4385, 05926024 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -1,466,963 GBP2021-11-30
    Officer
    icon of calendar 2021-06-01 ~ 2024-12-02
    IIF 21 - Director → ME
  • 2
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    67,477 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-06-01 ~ 2021-06-01
    IIF 2 - 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
  • 3
    icon of address Paskeston Hall, Cosheston, Pembroke Dock, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ 2025-02-17
    IIF 31 - Director → ME
  • 4
    icon of address Paskeston Hall, Cosheston, Pembroke Dock, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,876,211 GBP2023-11-30
    Officer
    icon of calendar 2021-06-01 ~ 2025-02-06
    IIF 22 - Director → ME
  • 5
    icon of address 170 Llanederyn Road, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2,466 GBP2024-10-31
    Officer
    icon of calendar 2021-09-28 ~ 2024-12-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2024-12-10
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.