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 Kenneth

    Related profiles found in government register
  • 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 1
    • icon of address Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 2
    • icon of address Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 3
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 4
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, Wales

      IIF 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
    • icon of address Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Radnor House, Greenwood Close, Pontprennau, Cardiff, CF23 8AA, Wales

      IIF 17
    • icon of address 19, Clos Maes Rhedyn, Gorslas, Llanelli, Dyfed, SA14 6SG, United Kingdom

      IIF 18
    • icon of address 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, United Kingdom

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

      IIF 20 IIF 21
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 22
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 26
    • icon of address Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 27 IIF 28
  • 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 29
    • icon of address Bursary Office Llandovery College, Queensway, Llandovery, Carmarthenshire, SA20 0EE

      IIF 30
    • icon of address The Bursary, Llandovery College, Llandovery, Carmarthenshire, SA20 0EE

      IIF 31 IIF 32
    • icon of address 19, Clos Maes Rhedyn, Llanelli, SA14 6SG, United Kingdom

      IIF 33
    • icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

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

      IIF 36 IIF 37
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, Wales

      IIF 38
  • 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 39 IIF 40
    • icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS

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

      IIF 42
  • Rattenbury, Michael

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

      IIF 43
    • icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS

      IIF 44
  • 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 45
    • icon of address Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 19, Clos Maes Rhedyn, Llanelli, SA14 6SG, United Kingdom

      IIF 51
    • icon of address Flat 12, Ivor Court, Crouch Hill, London, N8 9EB, United Kingdom

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

      IIF 53
    • icon of address Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 54 IIF 55 IIF 56
  • 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 59
    • icon of address Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 60
  • Mr Vaughan Henry Simmond Sivell
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 73 IIF 74
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 75
  • 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 76 IIF 77
    • icon of address Radnor House, Greenwood Close, Pontprennau, Cardiff, CF23 8AA, Wales

      IIF 78
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, Carmarthen, SA32 7NJ, Wales

      IIF 79
    • icon of address 19 Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

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

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

      IIF 85 IIF 86
  • 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 87
  • 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 88
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 89
  • 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 90
  • 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 91
  • 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 92
  • 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 93 IIF 94
  • 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 95
  • 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 96
  • 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 97
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 98 IIF 99
  • 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 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 92 - Director → ME
    IIF 9 - 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 96 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - 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 55 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - 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
  • 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 28 - Director → ME
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - 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 58 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - 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 51 - Director → ME
    IIF 33 - 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 46 - 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 12 - 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 88 - Director → ME
    IIF 24 - 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 53 - Director → ME
    IIF 25 - 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 54 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    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 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - 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
  • 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 2 - 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 41 - Director → ME
    icon of calendar 2015-06-01 ~ now
    IIF 44 - Secretary → ME
  • 16
    icon of address Llys Bedw, Llanegwad, Nantgaredig, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 38 - 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 30 - 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 10 - 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 60 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - 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 49 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    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
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - 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 21 - Director → ME
    icon of calendar 2015-10-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - 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 89 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - 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 18 - 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 15 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    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
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - 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 29 - Director → ME
    icon of calendar 2012-05-29 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - 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 20 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - 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 1 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - 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 56 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - 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 19 - Director → ME
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    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
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - 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 22 - 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 7 - Director → ME
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 99 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - 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 23 - Director → ME
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - 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 59 - 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 32 - 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 31 - 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 8 - 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 13 - 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 14 - 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 11 - 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 4 - 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 35 - 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 34 - 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.