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

Graham, Robert Charles

    Related profiles found in government register
  • Graham, Robert Charles
    British accountant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG

      IIF 1
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG, Wales

      IIF 2 IIF 3
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG

      IIF 4
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, Wales

      IIF 8 IIF 9 IIF 10
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Vale Of Glamorgan, CF32 0PG

      IIF 13 IIF 14
    • icon of address San Marco House, 26 Craig Yr Eos Road, Bridgend, Mid Glamorgan, CF32 0PG, United Kingdom

      IIF 15
    • icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG, Wales

      IIF 25
    • icon of address San Marco House 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Vale Of Glamorgan, CF32 0PG

      IIF 26
    • icon of address First Floor, 22 West Mall, Bristol, BS8 4BQ, England

      IIF 27
    • icon of address 180, Piccadilly, London, W13 9HG, United Kingdom

      IIF 28
    • icon of address 180, Piccadilly, London, W1J 9HF, United Kingdom

      IIF 29
    • icon of address 180, Piccadilly, London, W1J 9HG, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Studio 108, 72 Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 34
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, Wales

      IIF 38
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, Vae Of Glamorgan, CF32 0PG, Wales

      IIF 39 IIF 40
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address San Marco, 26 Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, Wales

      IIF 44 IIF 45 IIF 46
    • icon of address San Marco 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG, Wales

      IIF 48
    • icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, United Kingdom

      IIF 49
    • icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, CF32 0PG, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG

      IIF 56
    • icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 57 IIF 58
    • icon of address San Marco House, 26 Craig-yr-eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG

      IIF 59 IIF 60 IIF 61
    • icon of address San Marco House, Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 69
    • icon of address San Marco House, 26, Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, Wales

      IIF 70
  • Graham, Robert Charles
    British accountants born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG, Wales

      IIF 71
    • icon of address San Marco House, 26 Craig-yr-eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG

      IIF 72 IIF 73 IIF 74
  • Graham, Robert Charles
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address San Marco House, 26 Craig Yr Eos Road, Bridgend, Mid Glamorgan, CF32 0PG, United Kingdom

      IIF 76
  • Graham, Robert Charles
    British manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Piccadilly, London, W1J 9HG, United Kingdom

      IIF 77
  • Graham, Robert Charles
    British producer born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert Charles Graham
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG

      IIF 84
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, United Kingdom

      IIF 85
    • icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address San Marco House, 26, Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, Wales

      IIF 92
  • Graham, Robert Charles
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Richmond Road, Southport, Merseyside, PR8 4SB

      IIF 93
  • Graham, Robert Charles
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seasons House, Lakeside Business Village, St. Davids Park, Ewloe, Deeside, CH5 3YE, Wales

      IIF 94
    • icon of address Seasons House, Lakeside Business Village, St. Davids Park, Ewloe, CH5 3YE, United Kingdom

      IIF 95
  • Graham, Robert Charles
    British office manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradshaw Lane, Liverpool Rd, Ainsdale, Southport, PR8 3LG

      IIF 96
  • Graham, Charles Robert
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address More Lane, More Lane, Esher, Surrey, KT10 8AN, United Kingdom

      IIF 97
  • Robert Charles Graham
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Craig Yr Eos Road, Bridgend, CF32 0PG, United Kingdom

      IIF 98
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, United Kingdom

      IIF 99
    • icon of address San Marco House, 26 Craig Yr Eos Road, Bridgend, Mid Glamorgan, CF32 0PG, United Kingdom

      IIF 100 IIF 101
  • Graham, Robert Charles
    British accountant

    Registered addresses and corresponding companies
    • icon of address San Marco House, 26 Craig-yr-eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG

      IIF 102
  • Mr Robert Graham
    British born in July 1956

    Resident in Wales

    Registered addresses and corresponding companies
  • Graham, Charles Robert
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Graham, Charles Robert
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Graham, Robert Charles

    Registered addresses and corresponding companies
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, Wales

      IIF 131
    • icon of address Sun Marco House, 26 Craig-yr-eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG

      IIF 132 IIF 133 IIF 134
  • Mr Robert Charles Graham
    British born in July 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address West Paddock, Lower Farm, Brendon View Close, Rhoose, Barry, CF62 3ER, Wales

      IIF 135
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG

      IIF 136 IIF 137 IIF 138
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG

      IIF 140 IIF 141
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 142
    • icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 143
  • Graham, Charles Robert
    British company director

    Registered addresses and corresponding companies
  • Graham, Charles Robert
    British director born in July 1962

    Registered addresses and corresponding companies
    • icon of address Mill House, Mill Street, Redhill, Surrey, RH1 6PA

      IIF 147
  • Mr Charles Robert Graham
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 77
  • 1
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,803 GBP2024-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 53 - Director → ME
  • 2
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -153,743 GBP2024-09-30
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 51 - Director → ME
  • 3
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,494 GBP2024-09-30
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-07-27 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 104 - Has significant influence or controlOE
  • 5
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 103 - Has significant influence or controlOE
  • 6
    icon of address San Marco House 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 115 - Has significant influence or controlOE
  • 7
    icon of address 26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 113 - Has significant influence or controlOE
  • 8
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-19 ~ dissolved
    IIF 65 - Director → ME
  • 9
    icon of address 180 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 180 Piccadilly, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-08 ~ dissolved
    IIF 59 - Director → ME
  • 11
    DAYTONA RACEWAY LIMITED - 2010-08-09
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-23 ~ dissolved
    IIF 123 - Director → ME
  • 12
    icon of address 180 Piccadilly, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,483 GBP2023-06-30
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,773 GBP2024-09-30
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    26,725 GBP2025-03-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 112 - Has significant influence or controlOE
  • 17
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    1,714 GBP2024-09-30
    Officer
    icon of calendar 2014-08-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 84 - Has significant influence or controlOE
  • 18
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,806 GBP2025-02-28
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 35 - Director → ME
  • 19
    icon of address 26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 142 - Has significant influence or controlOE
  • 20
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,313 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 16 - Director → ME
  • 21
    icon of address 180 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 48 - Director → ME
  • 22
    icon of address 180 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 39 - Director → ME
  • 23
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-10-19 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Has significant influence or controlOE
  • 25
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2006-10-24 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 157 - Has significant influence or controlOE
  • 26
    DAYTONA MOTORSPORT LIMITED - 2010-09-28
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Has significant influence or controlOE
  • 27
    CAMP DELTA LIMITED - 2004-01-27
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-01-14 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 156 - Has significant influence or controlOE
  • 28
    KALBROOK LIMITED - 2004-01-27
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -41,911 GBP2023-12-31
    Officer
    icon of calendar 2003-03-25 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Has significant influence or controlOE
  • 29
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Has significant influence or controlOE
  • 30
    DAYTONA NEC LIMITED - 2009-02-13
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    393,897 GBP2023-12-31
    Officer
    icon of calendar 2008-02-14 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Has significant influence or controlOE
  • 31
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-08-12 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 149 - Has significant influence or controlOE
  • 32
    HIBROOK LIMITED - 2004-01-27
    icon of address . More Lane, Esher, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    981,997 GBP2023-12-31
    Officer
    icon of calendar 2003-03-25 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Has significant influence or controlOE
  • 33
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,690 GBP2025-02-28
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 54 - Director → ME
  • 34
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 117 - Director → ME
  • 35
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 118 - Director → ME
  • 36
    icon of address San Marco House Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,087,101 GBP2024-10-31
    Officer
    icon of calendar 2001-09-14 ~ now
    IIF 66 - Director → ME
    icon of calendar 2001-09-14 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 111 - Has significant influence or controlOE
  • 37
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 39
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 40
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 41
    icon of address San Marco House 26, Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 92 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 92 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 92 - Right to appoint or remove directorsOE
  • 42
    WHO CARES FILMS LIMITED - 2009-05-01
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,128,103 GBP2024-04-30
    Officer
    icon of calendar 2008-04-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 139 - Has significant influence or controlOE
  • 43
    WONDERFUL LIFE FILMS LTD - 2021-06-15
    icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 138 - Has significant influence or controlOE
  • 45
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,869 GBP2024-09-30
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 17 - Director → ME
  • 46
    MAISON GRIZZARD LTD - 2011-04-04
    icon of address Studio 108 72 Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 34 - Director → ME
  • 47
    icon of address 4th Floor 104-108, Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 45 - Director → ME
  • 48
    icon of address 4th Floor 104-108, Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 44 - Director → ME
  • 49
    icon of address 4th Floor 104-108, Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 47 - Director → ME
  • 50
    icon of address 4th Floor 104-108, Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 46 - Director → ME
  • 51
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-08-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 137 - Has significant influence or controlOE
  • 52
    icon of address 26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 141 - Has significant influence or controlOE
  • 53
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,204 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 50 - Director → ME
  • 54
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -207,013 GBP2022-01-31
    Officer
    icon of calendar 2000-12-11 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 136 - Has significant influence or controlOE
  • 55
    BLOOD RELATIONS FILM LTD - 2014-04-15
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    27,655 GBP2024-05-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 107 - Has significant influence or controlOE
  • 56
    RAGING GUNS FILMS LTD - 2011-10-12
    icon of address 180 Piccadilly, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 30 - Director → ME
  • 57
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,342 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 20 - Director → ME
  • 58
    icon of address 26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 114 - Has significant influence or controlOE
  • 59
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 110 - Has significant influence or controlOE
  • 60
    icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore By Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 61
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -33,686 GBP2024-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 23 - Director → ME
  • 62
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    81,712 GBP2024-05-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 105 - Has significant influence or controlOE
  • 63
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -667,604 GBP2023-12-31
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 148 - Has significant influence or controlOE
  • 64
    icon of address 26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 140 - Has significant influence or controlOE
  • 65
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -58,285 GBP2024-06-30
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 6 - Director → ME
  • 66
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,794 GBP2025-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 22 - Director → ME
  • 67
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -22,536 GBP2025-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 24 - Director → ME
  • 68
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,020 GBP2025-01-31
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 52 - Director → ME
  • 69
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    78 GBP2017-09-30
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 131 - Secretary → ME
  • 70
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-06-30
    Officer
    icon of calendar 2013-06-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 106 - Has significant influence or controlOE
  • 71
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 72
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -32,976 GBP2024-11-30
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 36 - Director → ME
  • 73
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,769 GBP2025-03-31
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,129 GBP2024-06-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 18 - Director → ME
  • 75
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 33 - Director → ME
  • 76
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-06-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 108 - Has significant influence or controlOE
  • 77
    icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore By Sea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -27,209 GBP2024-08-31
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 49 - Director → ME
Ceased 33
  • 1
    POTTER AGENCIES LIMITED - 2021-01-11
    icon of address San Marco House26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,881 GBP2022-03-31
    Officer
    icon of calendar 2021-01-08 ~ 2021-01-11
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 2021-01-11
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 2
    MOSARON AGENCIES LIMITED - 2021-01-11
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-01-08 ~ 2021-01-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 2021-01-11
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 3
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -617,567 GBP2022-12-31
    Officer
    icon of calendar 2010-04-06 ~ 2015-06-05
    IIF 9 - Director → ME
  • 4
    icon of address Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -110,582 GBP2018-04-30
    Officer
    icon of calendar 2017-12-13 ~ 2018-05-21
    IIF 95 - Director → ME
  • 5
    icon of address Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -168,676 GBP2018-04-29
    Officer
    icon of calendar 2017-12-13 ~ 2018-05-21
    IIF 94 - Director → ME
  • 6
    icon of address 62 Sarre Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-13 ~ 2009-08-06
    IIF 73 - Director → ME
  • 7
    CINEGATE PICTURES INTERNATIONAL LIMITED - 2009-11-02
    icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,999 GBP2023-03-31
    Officer
    icon of calendar 2008-12-15 ~ 2010-03-03
    IIF 61 - Director → ME
    icon of calendar 2008-12-15 ~ 2010-03-03
    IIF 133 - Secretary → ME
  • 8
    CORRINE FREEDMAN LIMITED - 2009-08-28
    icon of address 63 Ayr Close, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -984 GBP2024-08-31
    Officer
    icon of calendar 2009-08-04 ~ 2010-09-01
    IIF 74 - Director → ME
  • 9
    icon of address 2 Nicholls Road, Coytrahen, Bridgend
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ 2009-08-07
    IIF 75 - Director → ME
  • 10
    CAMP DELTA LIMITED - 2004-01-27
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-01-14 ~ 2006-10-30
    IIF 144 - Secretary → ME
  • 11
    KALBROOK LIMITED - 2004-01-27
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -41,911 GBP2023-12-31
    Officer
    icon of calendar 2003-03-25 ~ 2006-10-30
    IIF 145 - Secretary → ME
  • 12
    HIBROOK LIMITED - 2004-01-27
    icon of address . More Lane, Esher, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    981,997 GBP2023-12-31
    Officer
    icon of calendar 2003-03-25 ~ 2006-10-30
    IIF 146 - Secretary → ME
  • 13
    icon of address 127 Burket Close, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2009-04-08 ~ 2009-11-17
    IIF 68 - Director → ME
    icon of calendar 2009-04-08 ~ 2009-11-23
    IIF 134 - Secretary → ME
  • 14
    icon of address Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,411 GBP2023-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2020-09-30
    IIF 55 - Director → ME
  • 15
    MALEFICENT SEVEN LTD - 2018-01-22
    ATTACK OF THE SHARKS LTD - 2017-10-13
    icon of address Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -692 GBP2023-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2020-10-31
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2020-10-31
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ 2015-07-20
    IIF 8 - Director → ME
  • 17
    icon of address 208 Essex Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-23 ~ 2004-02-18
    IIF 60 - Director → ME
  • 18
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ 2013-10-15
    IIF 29 - Director → ME
  • 19
    icon of address 127 Burket Close, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2009-04-08 ~ 2009-11-17
    IIF 67 - Director → ME
    icon of calendar 2009-04-08 ~ 2009-11-23
    IIF 132 - Secretary → ME
  • 20
    icon of address 57 Southbank Road, Southport, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    25,947 GBP2024-03-31
    Officer
    icon of calendar 2005-07-21 ~ 2016-01-04
    IIF 93 - Director → ME
  • 21
    icon of address 6th Floor Dufours Place, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2012-06-14 ~ 2017-01-09
    IIF 38 - Director → ME
  • 22
    SHACK FILMS LIMITED - 2006-12-01
    icon of address 81 Hillcrest Drive, Southdown, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,061 GBP2024-09-30
    Officer
    icon of calendar 2011-02-11 ~ 2017-07-07
    IIF 27 - Director → ME
  • 23
    PMCC LTD
    - now
    FULL METAL JURASSIC LTD - 2021-10-21
    icon of address 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-09-04 ~ 2020-10-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ 2020-10-31
    IIF 98 - 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
  • 24
    BLOOD RELATIONS FILM LTD - 2014-04-15
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    27,655 GBP2024-05-31
    Officer
    icon of calendar 2014-03-10 ~ 2016-02-15
    IIF 69 - Director → ME
  • 25
    icon of address 50 Farringdon Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-02-08 ~ 2008-05-23
    IIF 130 - Director → ME
  • 26
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -35,758 GBP2024-09-30
    Officer
    icon of calendar 2011-09-23 ~ 2015-09-07
    IIF 28 - Director → ME
  • 27
    icon of address Bradshaw Lane, Liverpool Rd, Ainsdale, Southport
    Active Corporate (13 parents)
    Equity (Company account)
    1,404,407 GBP2024-03-31
    Officer
    icon of calendar 2021-09-16 ~ 2023-09-21
    IIF 96 - Director → ME
  • 28
    icon of address 44/46 Orsett Road, Grays, Essex
    Active Corporate (14 parents)
    Equity (Company account)
    47,267 GBP2024-12-31
    Officer
    icon of calendar 2005-03-01 ~ 2005-12-08
    IIF 147 - Director → ME
  • 29
    icon of address West Paddock, Lower Farm Brendon View Close, Rhoose, Barry, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,825 GBP2024-05-31
    Officer
    icon of calendar 2017-04-27 ~ 2022-08-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ 2022-08-05
    IIF 135 - Ownership of shares – 75% or more OE
  • 30
    icon of address John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, Ipswich Suffolk
    Active Corporate (13 parents)
    Equity (Company account)
    22,453 GBP2023-12-31
    Officer
    icon of calendar 2007-01-11 ~ 2015-05-19
    IIF 129 - Director → ME
  • 31
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-30 ~ 2014-11-20
    IIF 77 - Director → ME
  • 32
    icon of address 46a Marlborough Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-10 ~ 2010-03-02
    IIF 62 - Director → ME
  • 33
    icon of address Flat E Linton Flats, 101 Harestone Hill, Caterham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-09 ~ 2012-05-25
    IIF 72 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.