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

Sivell, Vaughan Henry Simmond

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

      IIF 2 IIF 3 IIF 4
    • icon of address 19, Clos Maes Rhedyn, Llanelli, SA14 6SG, United Kingdom

      IIF 7
    • icon of address Flat 12, Ivor Court, Crouch Hill, London, N8 9EB, United Kingdom

      IIF 8
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 9
    • icon of address Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 10 IIF 11 IIF 12
  • 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 15
    • icon of address Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 16
  • 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 17
  • 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 18 IIF 19
  • 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 20
  • 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 21
  • Mr Vaughan Henry Simmond Sivell
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 34
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 35 IIF 36
  • 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 37
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
    • icon of address Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 45
    • icon of address Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 46
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 47
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, Wales

      IIF 48
  • 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 49
  • 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 50
    • icon of address Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 51 IIF 52
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, Wales

      IIF 53
  • 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 54
  • 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 55
  • 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 56 IIF 57
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 58
  • 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 59
  • 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 60
  • 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 61 IIF 62 IIF 63
    • icon of address Radnor House, Greenwood Close, Pontprennau, Cardiff, CF23 8AA, Wales

      IIF 65
    • icon of address 19, Clos Maes Rhedyn, Gorslas, Llanelli, Dyfed, SA14 6SG, United Kingdom

      IIF 66
    • icon of address 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, United Kingdom

      IIF 67
    • icon of address 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, Wales

      IIF 68 IIF 69 IIF 70
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 71
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 72 IIF 73 IIF 74
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 75
    • icon of address Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 76 IIF 77
  • 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 78
    • icon of address Bursary Office Llandovery College, Queensway, Llandovery, Carmarthenshire, SA20 0EE

      IIF 79
    • icon of address The Bursary, Llandovery College, Llandovery, Carmarthenshire, SA20 0EE

      IIF 80 IIF 81
    • icon of address 19, Clos Maes Rhedyn, Llanelli, SA14 6SG, United Kingdom

      IIF 82
    • icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 83
  • 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 84 IIF 85
    • icon of address Radnor House, Greenwood Close, Pontprennau, Cardiff, CF23 8AA, Wales

      IIF 86
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, Carmarthen, SA32 7NJ, Wales

      IIF 87
    • icon of address 19 Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 91
    • icon of address Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 92
    • icon of address Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 93 IIF 94
  • 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 95 IIF 96
    • icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS

      IIF 97
    • icon of address Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 98
  • Rattenbury, Michael

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

      IIF 99
    • icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS

      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 55 - Director → ME
    IIF 17 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - 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 11 - Director → ME
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - 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
  • 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 13 - Director → ME
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - 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
  • 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 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - 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 14 - Director → ME
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 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 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - 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 7 - Director → ME
    IIF 82 - 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 2 - 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 70 - 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 73 - Director → ME
    IIF 37 - 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 9 - Director → ME
    IIF 74 - 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 96 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - 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
    IIF 90 - 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 45 - 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 97 - Director → ME
    icon of calendar 2015-06-01 ~ now
    IIF 100 - Secretary → ME
  • 16
    icon of address Llys Bedw, Llanegwad, Nantgaredig, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 53 - 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 79 - 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 59 - 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 16 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - 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 98 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 64 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    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
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - 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 69 - Director → ME
    icon of calendar 2015-10-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - 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 75 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - 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 66 - 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 6 - Director → ME
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - 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 78 - Director → ME
    icon of calendar 2012-05-29 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - 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 68 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - 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 12 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ 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 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - 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 67 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - 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 71 - 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 41 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 36 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - 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 72 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - 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 15 - 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 81 - 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 80 - 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 54 - 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 61 - 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 62 - 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 60 - 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 47 - 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 50 - 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 83 - 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.