OWEN GRIFFITH RONALD JONES



Total number of appointments 57, 51 active appointments

RED DRAGON ACQUISITIONS II LIMITED

Correspondence address
TINOPOLIS CENTRE PARK STREET, LANELLI, CARMARTHENSHIRE, UNITED KINGDOM, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
1 March 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SA15 3YE £226,000

TINOPOLIS GROUP LIMITED

Correspondence address
TINOPOLIS CENTRE PARK STREET, LANELLI, CARMARTHENSHIRE, UNITED KINGDOM, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
23 November 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SA15 3YE £226,000

HOT DOGS FOR TEA LIMITED

Correspondence address
TINOPOLIS CENTRE PARK STREET, LLANELLI, CARMARTHENSHIRE, WALES, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
7 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

REDBACK FILMS LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
3 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

SUNSET & VINE MOBILES LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
3 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

RAIN MEDIA ENTERTAINMENT LIMITED

Correspondence address
TINOPOLIS CENTRE PARK STREET, LLANELLI, CARMARTHENSHIRE, UNITED KINGDOM, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
2 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

FIRECRACKER FILMS LIMITED

Correspondence address
TINOPOLIS CENTRE PARK STREET, LLANELLI, CARMARTHENSHIRE, UNITED KINGDOM, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
4 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

PASSION DISTRIBUTION LIMITED

Correspondence address
TINOPOLIS CENTRE PARK STREET, LLANELLI, CARMARTHENSHIRE, UNITED KINGDOM, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
27 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

DMWSL 660 LIMITED

Correspondence address
TINOPOLIS CENTRE PARK STREET, LLANELLI, CARMARTHENSHIRE, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
26 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

TELEVISION CORPORATION CONSUMER BRANDS LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

WORLDWIDE ENTERTAINMENT NEWS LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

SCIENCE CHANNEL LIMITED

Correspondence address
TINOPOLIS CENTRE PARK STREET, LLANELLI, CARMARTHENSHIRE, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

PIONEER PRODUCTIONS MEDIA GROUP LIMITED

Correspondence address
TINOPOLIS CENTRE PARK STREET, LLANELLI, CARMARTHENSHIRE, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

PIONEER FILM AND TELEVISION PRODUCTIONS LIMITED

Correspondence address
TINOPOLIS CENTRE PARK STREET, LLANELLI, CARMARTHENSHIRE, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

MUSIC BOX LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

MOBILE SPORT LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

MENTORN UFO'S LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

MENTORN MEDIA LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

MENTORN LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

MENTORN INTERNATIONAL LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

MENTORN GROUP LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

MENTORN FILMS LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

GOLDEN BREAK MUSIC LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

GLOBAL TELEVISION SERVICES LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

SUNSET & VINE PRODUCTIONS LTD

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

WORLD SPORT TELEVISION LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

WORLD SPORT BROADCASTING LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

VMTV LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

VISIONS TRANSMISSION SERVICES LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

VENNER TV LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

VENNER TELEVISION NORTH LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

TVC MEDIA LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

TV21 LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

BARRACLOUGH CAREY PRODUCTIONS LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

VTV SCOTLAND LIMITED

Correspondence address
C/O MENTORN MEDIA LIMITED 5TH FLOOR SUITE, 20 BUCH, 5 MORRISONS COURT, GLASGOW, SCOTLAND, G2 8BH
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

SUNSET + VINE SCOTLAND LIMITED

Correspondence address
C/O EDIT 123, 123 BLYTHSWOOD STREET, GLASGOW, SCOTLAND, G2 4EN
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

PIONEER PRODUCTIONS INTERNATIONAL LIMITED

Correspondence address
TINOPOLIS CENTRE PARK STREET, LLANELLI, CARMARTHENSHIRE, UNITED KINGDOM, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

SUNSET + VINE (OXFORD) LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, CARMARTHENSHIRE, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

SUNSET & VINE NORTH LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

TELEVISION CORPORATION PRODUCTIONS LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

MENTORN BROADCASTING LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £226,000

DMWSL 575 LIMITED

Correspondence address
COED FARM, LLANDYFAELOG, CARMARTHEN, CARMARTHENSHIRE, SA17 5TP
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
14 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

MELROSE FILM PRODUCTIONS LIMITED

Correspondence address
COED FARM, LLANDYFAELOG, CARMARTHEN, CARMARTHENSHIRE, SA17 5TP
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
3 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VIDEO ARTS GROUP LIMITED

Correspondence address
COED FARM, LLANDYFAELOG, CARMARTHEN, CARMARTHENSHIRE, SA17 5TP
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
3 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VIDEO ARTS LIMITED

Correspondence address
COED FARM, LLANDYFAELOG, CARMARTHEN, CARMARTHENSHIRE, SA17 5TP
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
3 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEARNING PACK LIMITED

Correspondence address
COED FARM, LLANDYFAELOG, CARMARTHEN, CARMARTHENSHIRE, SA17 5TP
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
3 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE TELEVISION CORPORATION LIMITED

Correspondence address
COED FARM, LLANDYFAELOG, CARMARTHEN, CARMARTHENSHIRE, SA17 5TP
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
18 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TINOPOLIS LIMITED

Correspondence address
COED FARM, LLANDYFAELOG, CARMARTHEN, CARMARTHENSHIRE, SA17 5TP
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
7 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

SALEM FILMS LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, LLANELLI, CARMARTHENSHIRE, SA15 3YE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
28 July 2000
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SA15 3YE £226,000

SCARLETS REGIONAL LIMITED

Correspondence address
COED FARM, LLANDYFAELOG, CARMARTHEN, CARMARTHENSHIRE, SA17 5TP
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
1 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AGENDA TELEVISION LIMITED

Correspondence address
COED FARM, LLANDYFAELOG, CARMARTHEN, CARMARTHENSHIRE, SA17 5TP
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
17 March 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CIZZLE BIOTECHNOLOGY HOLDINGS PLC

Correspondence address
COED FARM, LLANDYFAELOG, CARMARTHEN, CARMARTHENSHIRE, SA17 5TP
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
5 March 2007
Resigned on
23 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CIZZLE BIOTECH LTD

Correspondence address
TECHNIUM 2, KINGS ROAD, SWANSEA WATERFRONT, SWANSEA, SA1 8PJ
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 October 2004
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TINOPOLIS CYMRU LIMITED

Correspondence address
COED FARM, LLANDYFAELOG, CARMARTHEN, CARMARTHENSHIRE, SA17 5TP
Role
Director
Date of birth
December 1948
Appointed on
9 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

SWANSEA INNOVATIONS LIMITED

Correspondence address
COED FARM, LLANDYFAELOG, CARMARTHEN, CARMARTHENSHIRE, SA17 5TP
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 August 1999
Resigned on
26 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AGENDA ABERTAWE CYF.

Correspondence address
COED FARM, LLANDYFAELOG, CARMARTHEN, CARMARTHENSHIRE, SA17 5TP
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
24 March 1994
Resigned on
19 February 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TELEDWYR ANNIBYNNOL CYMRU CYF.

Correspondence address
COED FARM, LLANDYFAELOG, CARMARTHEN, CARMARTHENSHIRE, SA17 5TP
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
6 December 1993
Resigned on
6 December 1993
Nationality
BRITISH
Occupation
CYFRIFYDD