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

Jones, David

    Related profiles found in government register
  • Jones, David
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 1
  • Jones, David
    British joiner born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22, Oak Drive, Oswestry, Shropshire, SY11 2RU, United Kingdom

      IIF 2
  • Jones, David
    British sales director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • Western Approach, Southshields, Tyne & Wear, NE33 5QZ

      IIF 3
  • Jones, David
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5 Broomfield Mews, Church Hill, Royston, Barnsley, South Yorkshire, S71 4PR

      IIF 4
  • Jones, David
    British director born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Gwelfor, Ceunant, Caernarfon, Gwynedd, LL55 4RY, Wales

      IIF 5
  • Jones, David Ellis
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15841939 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Jones, David Edward
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 11 St Pauls Square, 11 St. Pauls Square, Grosvenor House, Birmingham, B3 1RB, England

      IIF 7
  • Jones, David
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Marsh Parade, 9 Marsh Parade, Hythe, Southampton, SO45 6AN, United Kingdom

      IIF 8
  • Jones, David
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Solent Avenue, Southampton, SO19 6BA, United Kingdom

      IIF 9
    • 4, Bacon Close, Southampton, SO19 9PZ, England

      IIF 10
    • 4, Bacon Close, Southampton, SO19 9PZ, United Kingdom

      IIF 11
    • 9, Marsh Parade, Southampton, SO45 6AN, United Kingdom

      IIF 12
    • City Commerce Centre, 23, Marsh Lane, Southampton, Hampshire, SO14 3EW, United Kingdom

      IIF 13
  • Jones, David
    British engineer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gwelfor, Ceunant, Caernarfon, Gwynedd, LL55 4RY, United Kingdom

      IIF 14
  • Jones, David Richard
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Roselands, 3 Cross Green, Formby, L37 4BH, United Kingdom

      IIF 15
    • The Breckfield Centre, Breckfield Road North, Liverpool, L5 4QT, England

      IIF 16
  • Jones, David Richard
    British doctor born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 25 Baileys Lane, Baileys Lane, Halewood, Liverpool, L26 2XB, England

      IIF 17
  • Jones, David
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Steep House, Dark Lane, Chalford, Stroud, GL6 8QD, England

      IIF 18
  • Jones, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, RH7 6DN, United Kingdom

      IIF 19
  • Jones, David
    British technical consultant born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arfryn, Henfwlch Road, Carmarthen, SA33 6AA, Wales

      IIF 20
  • Mr David Jones
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22, Oak Drive, Oswestry, Shropshire, SY11 2RU, England

      IIF 21
  • Jones, David
    British joiner born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104 Jeffereys Crescent, Liverpool, Merseyside, L36 4JU

      IIF 22
  • Jones, David
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Elm Road, Leigh On Sea, Essex, SS9 1SP, United Kingdom

      IIF 23
  • Jones, David
    British carpenter born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Saffron Road, Bracknell, RG12 7BS, England

      IIF 24
  • Jones, David
    British director born in February 1947

    Resident in Great Bretaing

    Registered addresses and corresponding companies
    • 20-22, Bedford Raw, London, WC1R 4JS, England

      IIF 25
  • Mr David Jones
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 34, Saffron Road, Bracknell, RG12 7BS, England

      IIF 26 IIF 27
  • Mr David Jones
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5 Broomfield Mews, Church Hill, Royston, Barnsley, South Yorkshire, S71 4PR

      IIF 28
  • Mr David Ellis Jones
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15841939 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Mr David Jones
    British born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Gwelfor, Ceunant, Caernarfon, Gwynedd, LL55 4RY

      IIF 30
    • Gwelfor, Ceunant, Caernarfon, LL55 4RY, Wales

      IIF 31
  • Jones, David Huw
    Cymro

    Registered addresses and corresponding companies
    • Y Bwlan, Llandwrog, Caernarfon, Gwynedd, LL54 5SR

      IIF 32
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 33
  • Jones, David Huw
    Cymro tv producer

    Registered addresses and corresponding companies
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 34
  • Jones, David Huw
    Cymro born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • Y Bwlan, Llandwrog, Caernarfon, Gwynedd, LL54 5SR

      IIF 35
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 36
    • Accounts Office, Minffordd, Penrhyndeudraeth, LL48 6ER, Wales

      IIF 37
    • Nant Gwrtheyrn, Llithfaen, Pwllheli, Gwynedd, LL53 6NL, United Kingdom

      IIF 38
  • Jones, David Huw
    Cymro chief executive born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
  • Jones, David Huw
    Cymro chief executive prif weithredw born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 44
  • Jones, David Huw
    Cymro chief executive s4c born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 45
  • Jones, David Huw
    Cymro cyfarwyddwr born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 46
  • Jones, David Huw
    Cymro cynhyrchydd teledu born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 47
  • Jones, David Huw
    Cymro cynhyrwydd rhaglenni teledu born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 48
  • Jones, David Huw
    Cymro director born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 49
  • Jones, David Huw
    Cymro media consultant born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Dorset Rise, London, EC4Y 8EN, England

      IIF 50
  • Jones, David Huw
    Cymro television producer born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 51
  • Jones, David Huw
    Cymro tv producer born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 52
  • Jones, David Huw
    Cymro ymgynehorydd born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Heol Don, Cardiff, South Glamorgan, CF14 2AU

      IIF 53
  • Jones, David Huw
    Cymro ymgynghorydd born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • Y Bwlan, Llandwrog, Caernarfon, Gwynedd, LL54 5SR

      IIF 54
  • Mr David Jones
    British born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • Arfryn, Henfwlch Road, Carmarthen, SA33 6AA, Wales

      IIF 55
  • Jones, David Edward
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, St Pauls Square, Birmingham, B3 1RB, England

      IIF 56
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 57
    • 97 Hockley Road, 97 Hockley Road, Tamworth, Staffordshire, B77 5EF, England

      IIF 58
  • Jones, David Edward
    British managing director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Alvis Walk, Birmingham, B36 9JH, United Kingdom

      IIF 59
  • Jones, David Richard
    British none born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 100, Imperial Court, Exchange St East, Liverpool, Merseyside, L2 3AB, England

      IIF 60
  • Mr David Jones
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 61
    • 16, Solent Avenue, Southampton, SO19 6BA, England

      IIF 62
    • 16, Solent Avenue, Southampton, SO19 6BA, United Kingdom

      IIF 63
    • 4, Bacon Close, Southampton, SO19 9PZ, United Kingdom

      IIF 64
  • Mr David Richard Jones
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Roselands, 3 Cross Green, Formby, L37 4BH, United Kingdom

      IIF 65
    • 25 Baileys Lane, Baileys Lane, Halewood, Liverpool, L26 2XB, England

      IIF 66
  • Mr David Jones
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, RH7 6DN, United Kingdom

      IIF 67
    • 118, Sternhold Avenue, Balham, London, SW2 4PP, United Kingdom

      IIF 68
  • Mr David Edward Jones
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Alvis Walk, Birmingham, B36 9JH, United Kingdom

      IIF 69 IIF 70
    • Grosvenor House, St Pauls Square, Birmingham, B3 1RB, England

      IIF 71
    • 97 Hockley Road, 97 Hockley Road, Tamworth, Staffordshire, B77 5EF, England

      IIF 72
child relation
Offspring entities and appointments
Active 29
  • 1
    Gwelfor, Ceunant, Caernarfon, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,724 GBP2019-04-30
    Officer
    2018-04-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    The Breckfield Centre, Breckfield Road North, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2021-09-20 ~ now
    IIF 16 - Director → ME
  • 3
    23 City Commerce Centre, Marsh Lane, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-29 ~ dissolved
    IIF 13 - Director → ME
  • 4
    16 Solent Avenue, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,493 GBP2020-10-31
    Officer
    2019-10-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-10-08 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Suite 11, Roselands 3 Cross Green, Formby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    Nant Gwrtheyrn, Llithfaen, Pwllheli, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-12-16 ~ now
    IIF 38 - Director → ME
  • 7
    Pathways, Blodwell Bank, Oswestry, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2011-08-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    34 Saffron Road, Bracknell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,379 GBP2018-08-31
    Officer
    2016-08-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    54,917 GBP2025-01-31
    Officer
    2010-02-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 10
    5 Broomfield Mews, Church Hill, Royston, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2003-08-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    Gwelfor, Ceunant, Caernarfon, Gwynedd
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,307 GBP2016-08-31
    Officer
    2012-08-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 12
    104 Jeffereys Crescent, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2003-09-16 ~ dissolved
    IIF 22 - Director → ME
  • 13
    67 Elm Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 23 - Director → ME
  • 14
    Arfryn, Henfwlch Road, Carmarthen, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,726 GBP2020-05-31
    Officer
    2015-08-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    4385, 15841939 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 16
    16 Solent Avenue, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 17
    97 Hockley Road Hockley Road, Wilnecote, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,999 GBP2024-04-30
    Officer
    2022-07-25 ~ now
    IIF 57 - Director → ME
  • 18
    Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2017-05-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    HEATH INDUSTRIAL LIMITED - 2022-07-27
    PETERSON SPRING EUROPE LIMITED - 2022-07-26
    PETERSON SPRING UK LTD. - 2006-05-03
    HEATH SPRINGS LIMITED - 1997-01-01
    MEPLA LIMITED - 1985-06-18
    The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    2022-07-14 ~ now
    IIF 1 - Director → ME
  • 20
    Accounts Office, Portmeirion, Minffordd, Penrhydeudraeth Gwynedd
    Active Corporate (10 parents)
    Officer
    2007-07-09 ~ now
    IIF 37 - Director → ME
  • 21
    158 Alvis Walk, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2016-10-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 22
    158 Alvis Walk, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2016-10-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 23
    Grosvenor House, St Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,092 GBP2024-07-31
    Officer
    2014-10-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 24
    Robert Boys Accountant, Grange Road West, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 66 - Has significant influence or control over the trustees of a trustOE
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 25
    4385, 10708452 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -43,531 GBP2020-04-30
    Person with significant control
    2020-02-14 ~ now
    IIF 61 - Has significant influence or controlOE
  • 26
    TELEDU'R TIR GLAS CYFYNGEDIG - 1994-06-03
    WOODENOAR LIMITED - 1982-03-09
    Y Bwlan, Llandwrog, Caernarfon, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    2008-01-27 ~ dissolved
    IIF 54 - Director → ME
    2008-01-27 ~ dissolved
    IIF 32 - Secretary → ME
  • 27
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 25 - Director → ME
  • 28
    TWCINNOVATIONS LIMITED - 2021-12-03
    97 Hockley Road 97 Hockley Road, Tamworth, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,877 GBP2024-10-31
    Officer
    2020-10-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Canolfan Nant Gwrtheyrn Nant Gwrtheyrn, Llithfaen, Pwllheli, Gwynedd
    Active Corporate (9 parents, 1 offspring)
    Officer
    2007-07-14 ~ now
    IIF 35 - Director → ME
Ceased 21
  • 1
    PARADOM PROPERTIES LIMITED - 1992-12-01
    11-15 Bridge Street, Caernarfon, Wales
    Dissolved Corporate (1 parent)
    Officer
    1992-11-20 ~ 1994-02-25
    IIF 52 - Director → ME
    1992-11-20 ~ 1994-02-25
    IIF 34 - Secretary → ME
  • 2
    RAPID 4420 LIMITED - 1987-12-15
    32 Y Maes, Caernarfon, Gwynedd
    Dissolved Corporate (10 parents)
    Equity (Company account)
    75,945 GBP2021-03-31
    Officer
    ~ 1994-02-15
    IIF 47 - Director → ME
  • 3
    BARCUD CYFYNGEDIG - 1996-11-07
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (6 parents)
    Officer
    ~ 1993-12-31
    IIF 48 - Director → ME
  • 4
    19-34 Bedesway Bede Industrial Estate, Jarrow, Tyne And Wear
    Active Corporate (8 parents)
    Officer
    1996-08-12 ~ 2012-09-19
    IIF 3 - Director → ME
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,945 GBP2022-07-31
    Officer
    2020-07-29 ~ 2023-04-24
    IIF 12 - Director → ME
  • 6
    16 Solent Avenue, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,975 GBP2021-06-30
    Officer
    2020-06-05 ~ 2021-10-20
    IIF 9 - Director → ME
    Person with significant control
    2020-06-05 ~ 2021-10-27
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CELTIC FILM AND TELEVISION FESTIVAL LIMITED - 2007-04-24
    103 5th Floor, Trongate, Glasgow
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    70,617 GBP2024-09-30
    Officer
    1999-03-27 ~ 2005-04-08
    IIF 40 - Director → ME
  • 8
    2 City Road, Chester
    Dissolved Corporate (7 parents)
    Officer
    2007-08-01 ~ 2011-06-05
    IIF 53 - Director → ME
  • 9
    34 Saffron Road, Bracknell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,379 GBP2018-08-31
    Person with significant control
    2016-08-11 ~ 2016-11-16
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ROYAL TELEVISION SOCIETY(THE) - 1994-05-03
    3 Dorset Rise, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    2012-05-24 ~ 2016-06-30
    IIF 50 - Director → ME
    1999-04-22 ~ 2003-06-10
    IIF 49 - Director → ME
  • 11
    S4C MASNACHOL CYF - 1998-08-12
    RJT 231 LIMITED - 1997-11-13
    Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (9 parents, 2 offsprings)
    Officer
    1998-04-30 ~ 2005-10-03
    IIF 39 - Director → ME
  • 12
    S4C BUDDSODDIAD CYF - 1998-08-12
    SDN LIMITED - 1998-02-09
    RJT 230 LIMITED - 1997-11-13
    Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (9 parents, 3 offsprings)
    Officer
    1998-06-30 ~ 2005-10-03
    IIF 43 - Director → ME
  • 13
    RJT 241 LIMITED - 1998-07-27
    Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (10 parents)
    Officer
    2005-02-21 ~ 2005-10-03
    IIF 41 - Director → ME
  • 14
    S4C2 CYF.
    - now
    RJT 251 LIMITED - 1999-04-20
    Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (10 parents, 1 offspring)
    Officer
    1999-04-08 ~ 2005-10-03
    IIF 44 - Director → ME
  • 15
    SAIN (RECORDIAU) LIMITED - 1978-12-31
    Canolfan Sain, Llandwrog, Caernarfon, Gwynedd
    Active Corporate (2 parents, 1 offspring)
    Officer
    ~ 1993-12-21
    IIF 36 - Director → ME
  • 16
    CREATIVE SKILLSET - SECTOR SKILLS COUNCIL LIMITED - 2018-09-28
    SKILLSET SECTOR SKILLS COUNCIL - 2012-04-02
    SKILLSET NATIONAL TRAINING ORGANISATION - 2002-08-21
    SKILLSET INDUSTRY TRAINING ORGANISATION - 1998-02-25
    PLEDGETRY LIMITED - 1992-11-17
    Techspace, 132-140 Goswell Road, London, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2001-12-04 ~ 2006-01-16
    IIF 45 - Director → ME
  • 17
    S4C DIGITAL NETWORKS LIMITED - 1998-02-09
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    1997-01-24 ~ 2005-04-27
    IIF 42 - Director → ME
  • 18
    Office 100 Imperial Court, Exchange St East, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    18,230 GBP2024-10-31
    Officer
    2018-09-13 ~ 2023-05-18
    IIF 60 - Director → ME
  • 19
    C/o Rondo Media Floor 9 Southgate House, Wood Street, Caerdydd, Wales
    Active Corporate (12 parents)
    Equity (Company account)
    76,228 GBP2024-03-31
    Officer
    ~ 1993-12-01
    IIF 46 - Director → ME
  • 20
    4385, 10708452 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -43,531 GBP2020-04-30
    Officer
    2019-06-05 ~ 2020-07-27
    IIF 8 - Director → ME
  • 21
    TELEDU'R TIR GLAS CYFYNGEDIG - 1994-06-03
    WOODENOAR LIMITED - 1982-03-09
    Y Bwlan, Llandwrog, Caernarfon, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-05-17
    IIF 51 - Director → ME
    ~ 1994-05-17
    IIF 33 - Secretary → 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.