WILLIAM ARWEL REES

Total number of appointments 58, 55 active appointments

SUNSET + VINE MIDLANDS LIMITED

Correspondence address
TINOPOLIS CENTRE PARK STREET, LLANELLI, CARMARTHENSHIRE, UNITED KINGDOM, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
3 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SA15 3YE £234,000

RD NOMINEES LIMITED

Correspondence address
Tinopolis Centre Park Street, Llanelli, Carmarthenshire, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 December 2017
Resigned on
19 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SA15 3YE £234,000

SUNSET + VINE LIMITED

Correspondence address
ELSINORE HOUSE 77 FULHAM PALACE ROAD, LONDON, UNITED KINGDOM, W6 8JA
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
15 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W6 8JA £657,000

SUNSET + VINE (LONDON 2017) LIMITED

Correspondence address
ELSINORE HOUSE 77 FULHAM PALACE ROAD, LONDON, UNITED KINGDOM, W6 8JA
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
24 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W6 8JA £657,000

DAYBREAK PICTURES (CHURCHILL) LIMITED

Correspondence address
ELSINORE HOUSE 77 FULHAM PALACE ROAD, LONDON, UNITED KINGDOM, W6 8JA
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
6 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W6 8JA £657,000

DAYBREAK SPV LIMITED

Correspondence address
ELSINORE HOUSE 77 FULHAM PALACE ROAD, LONDON, UNITED KINGDOM, W6 8JA
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
16 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W6 8JA £657,000

AGENDA FILMS LIMITED

Correspondence address
Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
15 January 2014
Resigned on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SA15 3YE £234,000

TINOPOLIS FACILITIES LTD

Correspondence address
Tinopolis Centre, Park Street, Llanelli, Dyfed, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
15 January 2014
Resigned on
17 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SA15 3YE £234,000

TINOPOLIS INTERACTIVE LIMITED

Correspondence address
Tinopolis Centre, Park Street, Llanelli, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
15 January 2014
Resigned on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SA15 3YE £234,000

SUNSET & VINE MOBILES LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
3 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

FFATTIFFILMS LIMITED

Correspondence address
TINOPOLIS CENTRE PARK STREET, LLANELLI, UNITED KINGDOM, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
29 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

RAIN MEDIA ENTERTAINMENT LIMITED

Correspondence address
TINOPOLIS CENTRE PARK STREET, LLANELLI, CARMARTHENSHIRE, UNITED KINGDOM, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
14 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

FIRECRACKER FILMS LIMITED

Correspondence address
TINOPOLIS CENTRE PARK STREET, LLANELLI, CARMARTHENSHIRE, UNITED KINGDOM, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
4 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

PASSION DISTRIBUTION LIMITED

Correspondence address
TINOPOLIS CENTRE PARK STREET, LLANELLI, CARMARTHENSHIRE, UNITED KINGDOM, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
27 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

IN THE WOMB LIMITED

Correspondence address
TINOPOLIS CENTRE PARK STREET, LLANELLI, CARMARTHENSHIRE, UNITED KINGDOM, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
12 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

SUNSET + VINE GLOBAL TELEVISION HOST BROADCASTER LIMITED

Correspondence address
TINOPOLIS CENTRE PARK STREET, LLANELLI, CARMARTHENSHIRE, UNITED KINGDOM, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
25 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

WORLDWIDE ENTERTAINMENT NEWS LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

WORLD SPORT TELEVISION LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

WORLD SPORT BROADCASTING LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

VMTV LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

VISIONS TRANSMISSION SERVICES LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

VENNER TELEVISION NORTH LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

TV21 LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

TELEVISION CORPORATION CONSUMER BRANDS LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

MENTORN UFO'S LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

MENTORN LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

MENTORN FILMS LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

GLOBAL TELEVISION SERVICES LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

BARRACLOUGH CAREY PRODUCTIONS LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

VTV SCOTLAND LIMITED

Correspondence address
Edit 123 123 Blythswood Street, Glasgow, Scotland, G2 4EN
Role ACTIVE
director
Date of birth
November 1956
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
November 1956
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

SUNSET & VINE NORTH LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

TELEVISION CORPORATION PRODUCTIONS LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

MENTORN BROADCASTING LIMITED

Correspondence address
TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

DMWSL 584 LIMITED

Correspondence address
WOODLANDS, OLD MONMOUTH ROAD, ABERGAVENNY, GWENT, NP7 8BU
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
14 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP7 8BU £561,000

RED DRAGON ACQUISITIONS LIMITED

Correspondence address
Tinopolis Centre Park Street, Llanelli, Carmarthenshire, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
14 July 2008
Nationality
British
Occupation
Director

Average house price in the postcode SA15 3YE £234,000

DMWSL 575 LIMITED

Correspondence address
Tinopolis Centre Park Street, Llanelli, Carmarthenshire, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
14 July 2008
Nationality
British
Occupation
Director

Average house price in the postcode SA15 3YE £234,000

SUNSET + VINE (OXFORD) LIMITED

Correspondence address
Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
22 June 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SA15 3YE £234,000

TVC MEDIA LIMITED

Correspondence address
Tinopolis Centre, Park Street, Llanelli, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
11 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SA15 3YE £234,000

VIDEO ARTS GROUP LIMITED

Correspondence address
Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
3 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SA15 3YE £234,000

VIDEO ARTS LIMITED

Correspondence address
Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
3 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SA15 3YE £234,000

MELROSE FILM PRODUCTIONS LIMITED

Correspondence address
Tinopolis Centre, Park Street, Llanelli, Dyfed, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
3 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SA15 3YE £234,000

LEARNING PACK LIMITED

Correspondence address
Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
3 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SA15 3YE £234,000

DAYBREAK PICTURES LIMITED

Correspondence address
Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
29 November 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SA15 3YE £234,000

MUSIC BOX LIMITED

Correspondence address
Tinopolis Centre, Park Street, Llanelli, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
18 January 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SA15 3YE £234,000

MENTORN INTERNATIONAL LIMITED

Correspondence address
Tinopolis Centre, Park Street, Llanelli, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
18 January 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SA15 3YE £234,000

REDBACK FILMS LIMITED

Correspondence address
Tinopolis Centre, Park Street, Llanelli, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
18 January 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SA15 3YE £234,000

SUNSET & VINE PRODUCTIONS LTD

Correspondence address
Tinopolis Centre, Park Street, Llanelli, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
18 January 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SA15 3YE £234,000

THE TELEVISION CORPORATION LIMITED

Correspondence address
Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
18 January 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SA15 3YE £234,000

VENNER TV LIMITED

Correspondence address
Tinopolis Centre, Park Street, Llanelli, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
18 January 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SA15 3YE £234,000

GOLDEN BREAK MUSIC LIMITED

Correspondence address
Tinopolis Centre, Park Street, Llanelli, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
18 January 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SA15 3YE £234,000

MENTORN GROUP LIMITED

Correspondence address
Tinopolis Centre, Park Street, Llanelli, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
18 January 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SA15 3YE £234,000

MENTORN MEDIA LIMITED

Correspondence address
Tinopolis Centre, Park Street, Llanelli, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
18 January 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SA15 3YE £234,000

TINOPOLIS LIMITED

Correspondence address
Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE
Role ACTIVE
director
Date of birth
November 1956
Appointed on
7 February 2005
Nationality
British
Occupation
Director

Average house price in the postcode SA15 3YE £234,000

REEBRO LIMITED

Correspondence address
WOODLANDS, OLD MONMOUTH ROAD, ABERGAVENNY, GWENT, NP7 8BU
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
2 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP7 8BU £561,000


HINTERLAND FILMS LIMITED

Correspondence address
TINOPOLIS CENTRE PARK STREET, LLANELLI, DYFED, UNITED KINGDOM, SA15 3YE
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
30 May 2012
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA15 3YE £234,000

HAWK-EYE INNOVATIONS LIMITED

Correspondence address
WOODLANDS, OLD MONMOUTH ROAD, ABERGAVENNY, GWENT, NP7 8BU
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
18 January 2006
Resigned on
12 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP7 8BU £561,000

USHERS OF TROWBRIDGE LIMITED

Correspondence address
WOODLANDS, OLD MONMOUTH ROAD, ABERGAVENNY, GWENT, NP7 8BU
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
3 May 1991
Resigned on
24 October 1991
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NP7 8BU £561,000