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 born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brynawel Farm, Neuaddlwyd Ciliau Aeron, Aberaeron, Ceredigion, SA48 7RE, Wales

      IIF 1
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Flat 12, Ivor Court, Crouch Hill, London, N8 9EB, United Kingdom

      IIF 6
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 7
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Sivell, Vaughan Henry Simmond
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 13
    • 19, Clos Maes Rhedyn, Llanelli, SA14 6SG, United Kingdom

      IIF 14
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 15
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 16
  • Sivell, Vaughan Henry Simmond
    British film producer born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Ivor Court, 102 Crouch Hill, London, N8 9EB, United Kingdom

      IIF 17
  • Sivell, Vaughan Henry Simmond
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 18
  • Sivell, Vaughan Henry Simmond
    British director born in January 1975

    Resident in England

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

      IIF 19
  • Sivell, Vaughan Henry Simmond
    British film producer born in January 1975

    Resident in England

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

      IIF 20
  • Sivell, Vaughan Henry Simmond
    British born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 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
    • Brynawel Farm, Neuaddlwyd Ciliau Aeron, Aberaeron, Ceredigion, SA48 7RE, Wales

      IIF 22
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Flat 12, Ivor Court, Crouch Hill, London, N8 9EB, United Kingdom

      IIF 26 IIF 27
    • Flat 2, 8 Coolhurst Road, London, N8 8EL, England

      IIF 28
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Mr Vaughan Henry Simmond Sivell
    British born in January 1975

    Resident in England

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

      IIF 37
    • 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
    • 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
    • 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
    • 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
    • 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
    • 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, United Kingdom

      IIF 43
  • Rattenbury, Michael
    British solicitor born in July 1981

    Resident in Wales United Kingdom

    Registered addresses and corresponding companies
    • First Point, Buckingham Gate, London Gatwick Airport, Gatwick, West Sussex, RH6 0NT, United Kingdom

      IIF 44
  • Rattenbury, Michael Kenneth
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 45
  • Mr Michael Rattenbury
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 46 IIF 47
    • Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 48
  • Rattenbury, Michael Kenneth
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 08543026 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Radnor House, Greenwood Close, Pontprennau, Cardiff, CF23 8AA, Wales

      IIF 53
    • The Bursary, Llandovery College, Llandovery, Carmarthenshire, SA20 0EE

      IIF 54
    • 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, Wales

      IIF 55
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

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

      IIF 57 IIF 58
  • Rattenbury, Michael Kenneth
    British commercial director born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 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
    • 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
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 61
    • 19, Clos Maes Rhedyn, Gorslas, Llanelli, Dyfed, SA14 6SG, United Kingdom

      IIF 62
    • 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, United Kingdom

      IIF 63
    • 19, Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, Wales

      IIF 64
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

      IIF 65 IIF 66 IIF 67
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 68
  • Rattenbury, Michael Kenneth
    British solicitor born in July 1981

    Resident in Wales

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

      IIF 69
    • Bursary Office Llandovery College, Queensway, Llandovery, Carmarthenshire, SA20 0EE

      IIF 70
    • The Bursary, Llandovery College, Llandovery, Carmarthenshire, SA20 0EE

      IIF 71
    • 19, Clos Maes Rhedyn, Llanelli, SA14 6SG, United Kingdom

      IIF 72
    • 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 73
  • Mr Michael Kenneth Rattenbury
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 74 IIF 75
    • Radnor House, Greenwood Close, Pontprennau, Cardiff, CF23 8AA, Wales

      IIF 76
    • Llys Bedw, Llanegwad, Nantgaredig, Carmarthen, SA32 7NJ, Wales

      IIF 77
    • 19 Clos Maes Rhedyn, Gorslas, Llanelli, SA14 6SG, United Kingdom

      IIF 78 IIF 79 IIF 80
    • Unit 5, 139 - 149 Fonthill Road, London, N4 3HF, England

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

      IIF 82
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 83 IIF 84
  • Rattenbury, Michael
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 85
    • A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS

      IIF 86
  • Rattenbury, Michael
    British director born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 87
    • Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 88
  • Rattenbury, Michael Kenneth
    Welsh born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Brynawel Farm, Neuaddlwyd Ciliau Aeron, Aberaeron, Ceredigion, SA48 7RE, Wales

      IIF 89
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 90
    • 56, Gwendraeth Road, Tumble, Llanelli, SA14 6HT, Wales

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

      IIF 92 IIF 93
    • Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, United Kingdom

      IIF 94
    • Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, Wales

      IIF 95
  • Mr Michael Kenneth Rattenbury
    Welsh born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Radnor House, Greenwood Close, Pontprennau, Cardiff, CF23 8AA, Wales

      IIF 96
    • Unit 5, 139-149 Fonthill Road, London, N4 3HF, United Kingdom

      IIF 97 IIF 98
    • Llys Bedw, Llanegwad, Nantgaredig, SA32 7NJ, Wales

      IIF 99
  • Rattenbury, Michael

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

      IIF 100
    • A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS

      IIF 101
child relation
Offspring entities and appointments 42
  • 1
    35 YARD DEVELOPMENT LIMITED
    10872687
    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
    2021-12-07 ~ now
    IIF 18 - Director → ME
    IIF 45 - Director → ME
  • 2
    ADATRYS AI LIMITED
    16863525
    56 Gwendraeth Road, Tumble, Llanelli, Wales
    Active Corporate (2 parents)
    Officer
    2025-11-18 ~ now
    IIF 91 - Director → ME
  • 3
    BIG ADVENTURE STUDIOS LTD
    - now 15805584
    SIVELL WOODS LIMITED
    - 2025-02-10 15805584
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CENTAUR FILM PRODUCTION LIMITED
    13485924
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,581 GBP2024-06-30
    Officer
    2021-06-30 ~ now
    IIF 9 - Director → ME
    IIF 85 - Director → ME
    Person with significant control
    2021-06-30 ~ 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 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CINEMA ONE SPV4 LIMITED
    06997114 05938620, 07941010, 05938644
    2nd Floor, Titchfield House 69-85 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-09-01 ~ 2011-06-03
    IIF 17 - Director → ME
  • 6
    COLEG LLANYMDDYFRI (CYMRU)
    08151292
    The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Active Corporate (35 parents)
    Net Assets/Liabilities (Company account)
    -1,996,318 GBP2024-08-31
    Officer
    2016-01-01 ~ 2020-09-07
    IIF 71 - Director → ME
  • 7
    COLEG LLANYMDDYFRI (MENTER) LTD
    08183644
    The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Active Corporate (8 parents)
    Equity (Company account)
    -98,688 GBP2024-08-30
    Officer
    2019-03-31 ~ 2020-09-07
    IIF 54 - Director → ME
  • 8
    CORNERFLAG FILMS LIMITED
    12082126
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    335,750 GBP2023-07-31
    Officer
    2019-07-03 ~ now
    IIF 58 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    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
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ELMERA CAPITAL LIMITED
    - now 08479734
    ELMERA VENTURES LIMITED
    - 2017-04-06 08479734
    Radnor House Greenwood Close, Pontprennau, Cardiff, Wales
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,106 GBP2023-10-30
    Officer
    2013-04-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EUCLAIM (UK) LIMITED
    07252354
    Manchester House, Grosvenor Hill, Cardigan, Ceredigion
    Dissolved Corporate (3 parents)
    Officer
    2011-01-26 ~ 2011-07-27
    IIF 44 - Director → ME
  • 11
    GAZZA FILMS LIMITED
    12264555
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2019-10-16 ~ now
    IIF 57 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 32 - 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 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
  • 12
    GENNAKER JC LIMITED
    - now 08942331 08865253
    GENNAKER LIMITED
    - 2019-05-21 08942331 08865253
    19 Clos Maes Rhedyn, Llanelli
    Dissolved Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-03-17 ~ dissolved
    IIF 14 - Director → ME
    IIF 72 - Director → ME
  • 13
    GENNAKER LIMITED
    - now 08865253 08942331
    GENNAKER JC LIMITED
    - 2019-05-21 08865253 08942331
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,070 GBP2022-01-31
    Officer
    2014-01-28 ~ 2017-09-25
    IIF 61 - Director → ME
    2014-01-28 ~ dissolved
    IIF 13 - Director → ME
  • 14
    GENNAKER ONE LTD
    08543026
    Riverside House 27d High Street, Ware, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    -4,054 GBP2024-05-31
    Officer
    2013-05-23 ~ now
    IIF 49 - Director → ME
  • 15
    GENNAKER PUBLISHING LIMITED
    10113402
    Unit 5 139 - 149 Fonthill Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2016-04-08 ~ dissolved
    IIF 37 - Director → ME
    IIF 66 - Director → ME
  • 16
    GENNAKER STUDIOS LIMITED
    08865336
    Unit 5 139 - 149 Fonthill Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2014-01-28 ~ dissolved
    IIF 67 - Director → ME
    IIF 15 - Director → ME
  • 17
    HIGH DIVE PRODUCTIONS LIMITED
    13493005
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 16 - Director → ME
    IIF 87 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    KAD FILM LIMITED
    10007939
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    544,070 GBP2022-07-31
    Officer
    2016-02-16 ~ now
    IIF 2 - Director → ME
    2016-02-16 ~ 2019-01-25
    IIF 50 - Director → ME
    Person with significant control
    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 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
  • 19
    KENJACK CAPITAL LIMITED
    - now 09481841
    K & J RATTENBURY PROPERTY LIMITED
    - 2024-11-06 09481841
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    653,512 GBP2024-03-31
    Officer
    2024-09-03 ~ now
    IIF 90 - Director → ME
  • 20
    KP2M LTD
    09002485
    A Melcombe Regis Court, 59 Weymouth Street, Marylebone
    Active Corporate (12 parents)
    Equity (Company account)
    1,047,463 GBP2024-05-31
    Officer
    2017-04-01 ~ 2019-07-01
    IIF 60 - Director → ME
    2020-03-14 ~ now
    IIF 86 - Director → ME
    2015-06-01 ~ now
    IIF 101 - Secretary → ME
  • 21
    LEAVE ONLY FOOTPRINTS LIMITED
    13373076
    Llys Bedw, Llanegwad, Nantgaredig, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-05-04 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 99 - Has significant influence or control OE
  • 22
    LLANDOVERY COLLEGE NURSERY SCHOOL LIMITED
    08796680 08714589
    Bursary Office Llandovery College, Queensway, Llandovery, Carmarthenshire
    Dissolved Corporate (6 parents)
    Officer
    2019-03-31 ~ dissolved
    IIF 70 - Director → ME
  • 23
    MORGANA LIMITED
    09425592
    Llys Bedw, Llanegwad, Carmarthen, Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,602 GBP2021-05-31
    Officer
    2020-02-26 ~ dissolved
    IIF 59 - Director → ME
  • 24
    ONE POINT SIX SECONDS LIMITED
    15532350
    Unit 5 139-149 Fonthill Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-29 ~ now
    IIF 8 - Director → ME
    IIF 92 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    OSELRA LIMITED
    12602910
    Llys Bedw, Llanegwad, Nantgaredig, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-14 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 26
    PEMBROKESHIRE FILM DEVELOPMENT LIMITED
    10609800
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    141,321 GBP2024-02-29
    Officer
    2017-02-09 ~ now
    IIF 4 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - 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
  • 27
    POWYS PROJECT LTD
    13322531
    A Melcombe Regis Court, 59 Weymouth Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -63,914 GBP2024-04-29
    Officer
    2021-04-08 ~ 2021-10-19
    IIF 94 - Director → ME
  • 28
    PRE-VENGE LIMITED
    09820716
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    113,615 GBP2022-06-30
    Officer
    2015-10-12 ~ now
    IIF 55 - Director → ME
    2015-10-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - 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
  • 29
    RARE BEASTS LIMITED
    11489095
    Unit 5 139 - 149 Fonthill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-30 ~ dissolved
    IIF 68 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SCRIPT ONE LIMITED
    10111828
    19 Clos Maes Rhedyn, Gorslas, Llanelli, Dyfed, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 62 - Director → ME
  • 31
    SKYSAIL PREMIUM DEVELOPMENT LIMITED
    10609812
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    147,255 GBP2024-02-29
    Officer
    2017-02-09 ~ now
    IIF 5 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    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 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
  • 32
    SMR BUSINESS SERVICES LIMITED
    08087457
    Llys Bedw Llanegwad, Nantgaredig, Carmarthen, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2012-05-29 ~ dissolved
    IIF 69 - Director → ME
    2012-05-29 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    THE BEAT ON MY STREET.COM LIMITED
    08147977
    19 Clos Maes Rhedyn, Gorslas, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-07-18 ~ dissolved
    IIF 64 - Director → ME
  • 34
    THE OCEAN TURNED RED LIMITED
    10123514
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,148 GBP2024-04-30
    Officer
    2016-04-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 35
    THE OUTPOST (ABERAERON) LIMITED
    14302407
    Brynawel Farm, Neuaddlwyd Ciliau Aeron, Aberaeron, Ceredigion, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -36,196 GBP2024-08-31
    Officer
    2022-08-17 ~ now
    IIF 89 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 36
    TIMESTALKER LIMITED
    14236170
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    419,245 GBP2024-09-30
    Officer
    2022-07-15 ~ now
    IIF 93 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    2022-07-15 ~ now
    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
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    TOLL FILM LIMITED
    11268641
    19 Clos Maes Rhedyn, Gorslas, Llanelli, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 63 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - 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
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    TYPD VENTURES LIMITED
    12350625
    1 Kings Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    51,629 GBP2023-12-31
    Officer
    2019-12-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-01-01 ~ 2021-05-01
    IIF 96 - Has significant influence or control OE
  • 39
    WEST IS BEST LIMITED
    10666038
    Unit 5 139 - 149 Fonthill Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-13 ~ dissolved
    IIF 41 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    WESTERN EDGE PICTURES LTD
    07764979
    Unit 5 139 - 149 Fonthill Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,756 GBP2024-09-30
    Officer
    2011-09-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 41
    WESTERN EDGE PICTURES TOLLBOOTH LIMITED
    10616185
    Unit 5 139 - 149 Fonthill Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 20 - Director → ME
    IIF 65 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    YATESBURY HOLDINGS LIMITED - now
    NICK SELLMAN (HOLDINGS) LIMITED
    - 2021-08-26 08667434
    Suite 0234 Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Liquidation Corporate (7 parents, 23 offsprings)
    Equity (Company account)
    -1,463,855 GBP2022-01-31
    Officer
    2020-01-27 ~ 2021-04-01
    IIF 73 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.