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

Rattenbury, Michael

    Related profiles found in government register
  • Rattenbury, Michael

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

      IIF 1
    • icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS

      IIF 2
  • 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 3 IIF 4
    • icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS

      IIF 5
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 6
  • 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 7
  • 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 8
  • Rattenbury, Michael Kenneth
    British director 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 9 IIF 10 IIF 11
    • icon of address Radnor House, Greenwood Close, Pontprennau, Cardiff, CF23 8AA, Wales

      IIF 13
    • icon of address 19, Clos Maes Rhedyn, Gorslas, Llanelli, Dyfed, SA14 6SG, United Kingdom

      IIF 14
    • icon of address 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, United Kingdom

      IIF 15
    • icon of address 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, Wales

      IIF 16 IIF 17 IIF 18
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 19
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 23
    • icon of address Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 24 IIF 25
  • 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 26
    • icon of address Bursary Office Llandovery College, Queensway, Llandovery, Carmarthenshire, SA20 0EE

      IIF 27
    • icon of address The Bursary, Llandovery College, Llandovery, Carmarthenshire, SA20 0EE

      IIF 28 IIF 29
    • icon of address 19, Clos Maes Rhedyn, Llanelli, SA14 6SG, United Kingdom

      IIF 30
    • icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 36
  • 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 37
  • 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 38
    • icon of address Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 39
    • icon of address Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 40
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 41
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, Wales

      IIF 42
  • 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 43
  • 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 44 IIF 45
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 46
  • 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 47
  • 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 48 IIF 49
    • icon of address Radnor House, Greenwood Close, Pontprennau, Cardiff, CF23 8AA, Wales

      IIF 50
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, Carmarthen, SA32 7NJ, Wales

      IIF 51
    • icon of address 19 Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 55
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 56
    • icon of address Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 57 IIF 58
  • 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 59
  • 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 60
  • 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 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
  • 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 66
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 67 IIF 68
  • 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 69
    • icon of address Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 70 IIF 71
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, Wales

      IIF 72
  • 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 73
    • icon of address Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address 19, Clos Maes Rhedyn, Llanelli, SA14 6SG, United Kingdom

      IIF 79
    • icon of address Flat 12, Ivor Court, Crouch Hill, London, N8 9EB, United Kingdom

      IIF 80
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 81
    • icon of address Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 82 IIF 83 IIF 84
  • 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 87
    • icon of address Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 88
  • Mr Vaughan Henry Simmond Sivell
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
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 33 - Director → ME
    IIF 62 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 60 - 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 - 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 83 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    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
  • 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 85 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - 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 86 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - 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 79 - Director → ME
    IIF 30 - 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 74 - 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 18 - 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 21 - Director → ME
    IIF 35 - 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 81 - Director → ME
    IIF 22 - 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 4 - Director → ME
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - 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 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - 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 39 - 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 5 - Director → ME
    icon of calendar 2015-06-01 ~ now
    IIF 2 - Secretary → ME
  • 16
    icon of address Llys Bedw, Llanegwad, Nantgaredig, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 72 - 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 27 - 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 7 - 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 88 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 12 - Director → ME
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - 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 17 - Director → ME
    icon of calendar 2015-10-30 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - 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 23 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - 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 14 - 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 78 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - 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 26 - Director → ME
    icon of calendar 2012-05-29 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - 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 16 - 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 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - 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 73 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - 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 84 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - 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 15 - Director → ME
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - 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 19 - 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 32 - Director → ME
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 68 - 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 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - 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 20 - 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 67 - 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 87 - 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 29 - 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 28 - 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 37 - 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 9 - 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 10 - 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 8 - 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 41 - 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 69 - 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 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.