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

Mr Robert George Davies

    Related profiles found in government register
  • Mr Robert George Davies
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Great Barn, Llanmihangel, Vale Of Glamorgan, CF71 7LQ, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Robert George Davies
    British born in March 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Great Barn, Llanmihangel, Cowbridge, CF71 7LQ, Wales

      IIF 4 IIF 5
    • icon of address Number One, Vicarage Lane, Stratford, London, E15 4HF

      IIF 6
  • Davies, Robert George
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Great Barn, Llanmihangel, Cowbridge, CF71 7LQ, Wales

      IIF 7
    • icon of address The Great Barn, Llanmihangel, Vale Of Glamorgan, CF71 7LQ

      IIF 8 IIF 9
    • icon of address The Great Barn, Llanmihangel, Vale Of Glamorgan, CF71 7LQ, United Kingdom

      IIF 10
  • Davies, Robert George
    British company director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Robert George
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Robert George
    born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trustee Of The Jasper Trust, The Great Barn, Llanmihangel, Vale Of Glamorgan, CF71 7LQ, United Kingdom

      IIF 29
  • Davies, Robert George
    British co director born in March 1948

    Registered addresses and corresponding companies
    • icon of address Many Trees, 41 Cefn Coed Road Cyncoed, Cardiff, South Glamorgan, CF23 6AP

      IIF 30
  • Davies, Robert George
    British company director born in March 1948

    Registered addresses and corresponding companies
    • icon of address Many Trees, 41 Cefn Coed Road Cyncoed, Cardiff, South Glamorgan, CF23 6AP

      IIF 31 IIF 32 IIF 33
  • Davies, Robert George
    British director born in March 1948

    Registered addresses and corresponding companies
    • icon of address Many Trees, 41 Cefn Coed Road Cyncoed, Cardiff, South Glamorgan, CF23 6AP

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-02-24 ~ now
    IIF 21 - Director → ME
  • 2
    EDWARD DAVIES PROPERTIES LIMITED - 2006-02-03
    icon of address The Great Barn, Llanmihangel, Vale Of Glamorgan, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,651,767 GBP2023-12-31
    Officer
    icon of calendar 2001-05-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Number One, Vicarage Lane, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Great Barn, Llanmihangel, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -86,262 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address Charnwood House, Plymouth Road, Penarth, South Glamorgan
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
  • 6
    icon of address The Great Barn, Llanmihangel, Cowbridge, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,250 GBP2024-12-31
    Officer
    icon of calendar 1997-10-21 ~ now
    IIF 8 - Director → ME
  • 7
    RJT 132 LIMITED - 1989-10-17
    icon of address The Great Barn, Llanmihangel, Cowbridge, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    127 GBP2024-03-31
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address The Great Barn, Llanmihangel, Vale Of Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 28 - Director → ME
Ceased 21
  • 1
    CHARNWOOD TEWKSBURY LIMITED - 2008-11-26
    CHARNWOOD TREMAINS LIMITED - 2007-07-24
    CHARNWOOD WALES HOTEL (2) LIMITED - 2015-12-17
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -35,299 GBP2018-07-31
    Officer
    icon of calendar 2007-05-03 ~ 2010-04-08
    IIF 12 - Director → ME
  • 2
    CHARNWOOD (CIVILS) LIMITED - 2019-11-21
    CHARNWOOD RETAIL LIMITED - 2016-09-30
    CHARNWOOD CENTRAL LIMITED - 2008-11-20
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,931,510 GBP2018-07-31
    Officer
    icon of calendar 2009-10-23 ~ 2010-07-07
    IIF 11 - Director → ME
  • 3
    REDI-ONE (MANAGEMENT) LIMITED - 2003-07-02
    icon of address C/o Biocatalysts Limited Unit 1 Cefn Coed, Parc Nantgarw, Cardiff
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2006-03-14
    IIF 30 - Director → ME
  • 4
    icon of address The Gatehouse The Gatehouse, Tagomago Park, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2005-03-12 ~ 2011-04-20
    IIF 13 - Director → ME
  • 5
    CHARNWOOD HOLDINGS LIMITED - 2004-06-29
    icon of address 2 Scott Court, Ocean Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -443,571 GBP2017-07-31
    Officer
    icon of calendar 2000-06-22 ~ 2008-10-24
    IIF 19 - Director → ME
  • 6
    NEMON PROPERTIES LIMITED - 2005-02-18
    icon of address Ground Floor 1 Alexandra Gate, Ffordd Pengam Tremorfa, Cardiff, S Glam
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    icon of calendar 2002-11-04 ~ 2006-07-10
    IIF 20 - Director → ME
  • 7
    icon of address Unit A1 Cook Court, Pacific Business Park, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-11 ~ 2010-04-08
    IIF 23 - Director → ME
  • 8
    icon of address Unit 1b Charnwood Park, Bridgend
    Active Corporate (1 parent)
    Equity (Company account)
    300.01 GBP2024-01-31
    Officer
    icon of calendar 2006-01-25 ~ 2012-04-18
    IIF 22 - Director → ME
  • 9
    icon of address Unit 1b Charnwood Park, Bridgend, Bridgend
    Active Corporate (3 parents)
    Equity (Company account)
    70 GBP2024-07-31
    Officer
    icon of calendar 2007-07-05 ~ 2008-03-04
    IIF 14 - Director → ME
  • 10
    REDI-133 LIMITED - 2003-04-04
    icon of address Unit A1 Cook Court, Pacific Business Park, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-01 ~ 2010-04-08
    IIF 18 - Director → ME
  • 11
    CHARNWOOD TREFOREST LIMITED - 2008-11-26
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,410,992 GBP2018-07-31
    Officer
    icon of calendar 2007-06-26 ~ 2010-04-08
    IIF 16 - Director → ME
  • 12
    icon of address The Great Barn, Llanmihangel, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -86,262 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    CHARNWOOD NAVIGATION (2) LIMITED - 2011-07-05
    CHARNWOOD ESTATES LIMITED - 2019-10-24
    icon of address The Gatehouse Tagomago Park, Ocean Way, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,891,181 GBP2023-07-31
    Officer
    icon of calendar 2006-05-17 ~ 2011-06-28
    IIF 27 - Director → ME
  • 14
    GRADGRIND LIMITED - 1985-12-23
    EDWARD DAVIES (CONSTRUCTION) LIMITED - 2011-03-24
    ALMONDFELL LIMITED - 1988-03-07
    icon of address 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2005-12-31
    IIF 17 - Director → ME
  • 15
    icon of address 11th Floor Landmark St Peters Square 1, Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-05-11 ~ 2000-11-14
    IIF 31 - Director → ME
  • 16
    AMBERMOOR LIMITED - 1984-04-02
    icon of address 6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-12-23
    IIF 34 - Director → ME
  • 17
    icon of address Bridgend Ford Cowbridge Road, Waterton Ind Est, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,636,232 GBP2024-03-31
    Officer
    icon of calendar 2001-12-21 ~ 2013-07-29
    IIF 26 - Director → ME
  • 18
    SCT (UK) LIMITED - 2004-10-15
    PROUDMASTER LIMITED - 1995-08-22
    SCT (WALES) LIMITED - 2001-04-05
    icon of address Unit 3 Charnwood Court, Heol Billingsley, Parc Nantgarw, Nantgarw, Cardiff, Rhondda Cynon Taff
    Active Corporate (7 parents)
    Equity (Company account)
    987,857 GBP2024-07-31
    Officer
    icon of calendar 2008-12-04 ~ 2011-05-03
    IIF 24 - Director → ME
  • 19
    icon of address Unit 3 Charnwood Court, Heol Billingsley, Parc Nantgarw, Nantgarw, Cardiff, Rct, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    150,509 GBP2024-07-31
    Officer
    icon of calendar 2008-12-04 ~ 2011-05-03
    IIF 25 - Director → ME
  • 20
    B.A. CRUSE (CERAMIC CONTRACT TILERS) LIMITED - 1991-03-01
    icon of address Unit 15b Ocean Way, Ocean Park, Cardiff, South Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    23,224 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-01-31
    IIF 32 - Director → ME
  • 21
    MB82 LIMITED - 1997-04-17
    icon of address The Gatehouse Tagomago Park, Ocean Way, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-10 ~ 2016-06-29
    IIF 15 - Director → ME

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.