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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 8
  • 1
    Maguinness, Neil
    Born in March 1968
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-08-21 ~ now
    OF - Director → CIF 0
  • 2
    Hunter, Robert William
    Born in August 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-08-21 ~ now
    OF - Director → CIF 0
  • 3
    Hitchings, Elizabeth Anne
    Individual (35 offsprings)
    Officer
    icon of calendar 2022-12-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Staziker, David James
    Born in September 1969
    Individual (40 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Thorley, Giles Alexander
    Born in June 1967
    Individual (42 offsprings)
    Officer
    icon of calendar 2016-04-04 ~ now
    OF - Director → CIF 0
  • 6
    Owen, Michael
    Born in December 1968
    Individual (35 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ now
    OF - Director → CIF 0
  • 7
    icon of address1, Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (7 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY - now
    FINANCE WALES PUBLIC LIMITED COMPANY - 2017-10-06
    icon of address1, Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (11 parents, 37 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 5
  • 1
    Davies, Michael James
    Banker born in October 1967
    Individual
    Officer
    icon of calendar 2008-12-02 ~ 2010-11-30
    OF - Director → CIF 0
  • 2
    Jones, Sian Lloyd
    Chief Executive born in August 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2008-12-02 ~ 2015-09-30
    OF - Director → CIF 0
  • 3
    O'leary, Kevin Patrick
    Accountant born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2013-02-12 ~ 2018-03-31
    OF - Director → CIF 0
  • 4
    Oates, Judi May
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-12-02 ~ 2022-12-01
    OF - Secretary → CIF 0
  • 5
    Wright, Peter
    Investment Director born in April 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2008-12-02 ~ 2014-10-31
    OF - Director → CIF 0
parent relation
Company in focus

DBW INVESTMENTS (6) LIMITED

Previous name
FINANCE WALES INVESTMENTS (6) LIMITED - 2017-10-06
Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies

Related profiles found in government register
  • DBW INVESTMENTS (6) LIMITED
    Info
    FINANCE WALES INVESTMENTS (6) LIMITED - 2017-10-06
    Registered number 06763979
    icon of addressUnit J Yale Business Village, Ellice Way, Wrexham LL13 7YL
    PRIVATE LIMITED COMPANY incorporated on 2008-12-02 (17 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-02
    CIF 0
  • DBW INVESTMENTS (6) LIMITED
    S
    Registered number missing
    icon of address1 Capital Quarter, Tyndall Street, Cardiff, Wales, CF10 4BZ
    Private Limited Company
    CIF 1
  • DBW INVESTMENTS (6) LIMITED
    S
    Registered number 06763979
    icon of address1 Capital Quarter, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ
    Uk in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    R N Y TECHNICAL SERVICES LIMITED - 2008-06-17
    icon of addressIst Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    382,704 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of addressThe Lodge, Pantmawr Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,224 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DATEROLL LIMITED - 1989-10-02
    icon of addressThe Lodge, Pantmawr Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,582 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of addressEndeavour House Rutherglen Centre, Seaway Parade, Port Talbot, Neath Port Talbot
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-10-08 ~ dissolved
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    MSI PHARMA LIMITED - 2009-10-17
    ASALUS MEDICAL INSTRUMENTS LIMITED - 2015-03-12
    icon of addressCardiff Medicentre, Heath Park, Cardiff
    Active Corporate (8 parents)
    Equity (Company account)
    4,873,489 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-11
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    COMTEC HOLDINGS LIMITED - 2016-11-28
    NEW CO 123 LIMITED - 2015-02-02
    icon of addressComtec Europe Ltd, 3, The Quadrangle, Vision Court, Caxton Place, Pentwyn, Cardiff
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-04
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of addressManchester Technology Center Hexagon Tower, Delaunays Road, Blackley, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -6,980,669 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-08
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    IC DESIGN EDA SOLUTIONS LTD - 2012-08-20
    icon of addressSpringboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, Gwent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,018,178 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-26
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    WE PREDICT LTD - 2022-07-07
    icon of address11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -3,775,081 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-24
    CIF 3 - Right to appoint or remove directors as a member of a firm OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.