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 David Gwynn Owen

    Related profiles found in government register
  • Mr David Gwynn Owen
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Suncrest, Throcking, Buntingford, SG9 9RP, England

      IIF 1
    • Suncrest, Throcking Lane, Buntingford, Hertfordshire, SG9 9RP, England

      IIF 2
    • Suncrest, Throcking Lane, Buntingford, Hertfordshire, SG9 9RP, United Kingdom

      IIF 3
  • Mr David Gwynn Owen
    Welsh born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • 45, Elm Grove Road, London, SW13 0BU, England

      IIF 4
  • Owen, David Gwynn
    British business consultant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Field House, Awre, Newnham On Severn, Gloucestershire, GL14 1EH

      IIF 5
  • Owen, David Gwynn
    British chairman born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Thompson Road, Whitehills Business Park, Blackpool, Lancashire, FY4 5PN, England

      IIF 6
    • Suncrest, Throcking, Buntingford, Hertfordshire, SG9 9RP, England

      IIF 7
    • Suncrest, Throcking Lane, Buntingford, Hertfordshire, SG9 9RP, England

      IIF 8 IIF 9 IIF 10
  • Owen, David Gwynn
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
  • Owen, David Gwynn
    British consultant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Guardian House, Capital Business Park, Cardiff, South Glamorgan, CF3 2PZ, United Kingdom

      IIF 16
    • 29, Pauntley Road, Christchurch, BH23 3JH, England

      IIF 17
    • Community House, 15 College Green, Gloucester, GL1 2LZ

      IIF 18
    • Field House, Awre, Newnham On Severn, Gloucestershire, GL14 1EH

      IIF 19
    • 16 Clarendon Court, Kew Gardens Road, Richmond, TW9 3HE, England

      IIF 20
    • Victoria House, Victoria Street, Taunton, Somerset, TA1 3JZ, United Kingdom

      IIF 21
  • Owen, David Gwynn
    British corporate consultant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Field House, Awre, Newnham On Severn, Gloucestershire, GL14 1EH

      IIF 22 IIF 23
  • Owen, David Gwynn
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
  • Owen, David Gwynn
    British lawyer born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Suncrest, Throcking, Buntingford, SG9 9RP, England

      IIF 30
    • 15, Newland, Lincoln, LN1 1XG, England

      IIF 31
  • Owen, David Gwynn
    British managing director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Field House, Awre, Newnham On Severn, Gloucestershire, GL14 1EH

      IIF 32
  • Mr David Gwynn Owen
    Welsh born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Clarendon Court, Kew Gardens Road, Richmond, TW9 3HE, England

      IIF 33
  • Owen, David
    British lawyer born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • 15, Newland, Lincoln, LN1 1XG, England

      IIF 34
  • Owen, David Gwynn
    British

    Registered addresses and corresponding companies
    • Field House, Awre, Newnham On Severn, Gloucestershire, GL14 1EH

      IIF 35
  • Owen, David Gwynn
    British company secretary

    Registered addresses and corresponding companies
    • Field House, Awre, Newnham On Severn, Gloucestershire, GL14 1EH

      IIF 36
  • Owen, David Gwynn, Mr.
    Welsh company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Westwood Park Trading Estate, Concord Road, London, W3 0TH

      IIF 37
  • Owen, David Gwynn, Mr.
    Welsh consultant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-13, Penhill Road, Cardiff, CF11 9UP

      IIF 38
    • 45, Elm Grove Road, London, SW13 0BU, United Kingdom

      IIF 39
    • Guardian House Block U Phase 1e, Capital Point Capital Business, Park Wentloog Avenue, Cardiff S Glamcf3 2pz

      IIF 40
  • Owen, David Gwynn

    Registered addresses and corresponding companies
    • Suncrest, Throcking Lane, Buntingford, Hertfordshire, SG9 9RP, United Kingdom

      IIF 41
    • 15, Newland, Lincoln, LN1 1XG, England

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    ALURITE WINDOWS LIMITED - 1989-06-27
    RJT 6 LIMITED - 1982-07-21
    Grant Thornton, 11-13 Penhill Road, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2010-12-10 ~ dissolved
    IIF 38 - director → ME
  • 2
    Suncrest, Throcking Lane, Buntingford, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    79,420 GBP2024-04-30
    Officer
    2021-07-05 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    35 Square De Meeus, Brussels, Brussels 1000, Belgium
    Corporate (3 parents)
    Officer
    2024-08-02 ~ now
    IIF 8 - director → ME
  • 4
    C.p. 21, Nyklovice, 592 65, Czech Republic
    Corporate (2 parents)
    Officer
    2019-10-08 ~ now
    IIF 41 - secretary → ME
  • 5
    Suncrest, Throcking Lane, Buntingford, Hertfordshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    265,817 GBP2024-04-30
    Officer
    2013-12-18 ~ now
    IIF 10 - director → ME
  • 6
    BLUEFRIARS LIMITED - 2024-06-11
    GILES SAINT LIMITED - 2013-01-23
    Suncrest, Throcking Lane, Buntingford, Hertfordshire, England
    Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    86,965 GBP2023-05-01 ~ 2024-04-30
    Officer
    2015-01-01 ~ now
    IIF 9 - director → ME
  • 7
    BLUEFRIARS ACQUISITION SERVICES LIMITED - 2017-10-09
    Suncrest, Throcking Lane, Buntingford, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,590 GBP2024-04-30
    Officer
    2016-03-15 ~ now
    IIF 25 - director → ME
  • 8
    Guardian House Block U Phase 1e, Capital Point Capital Business, Park Wentloog Avenue, Cardiff S Glamcf3 2pz
    Dissolved corporate (1 parent)
    Officer
    2010-12-10 ~ dissolved
    IIF 40 - director → ME
  • 9
    EVER 2344 LIMITED - 2004-06-16
    38 Westwood Park Trading Estate, Concord Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-04-20 ~ dissolved
    IIF 37 - director → ME
  • 10
    Suncrest, Throcking, Buntingford, Hertfordshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2020-10-28 ~ dissolved
    IIF 7 - director → ME
  • 11
    Suncrest, Throcking, Buntingford, England
    Corporate (2 parents)
    Equity (Company account)
    -1,183 GBP2024-03-31
    Officer
    2016-01-27 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    16 Clarendon Court Kew Gardens Road, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2014-06-30 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    Eland Road, Denaby Main, Doncaster, South Yorkshire
    Dissolved corporate (5 parents)
    Officer
    1992-05-14 ~ 2005-11-23
    IIF 13 - director → ME
  • 2
    SANLAM WEALTH PLANNING HOLDINGS UK LIMITED - 2022-09-21
    SANLAM PRIVATE WEALTH HOLDINGS UK LIMITED - 2014-07-14
    BUCKLES HOLDINGS LIMITED - 2011-04-18
    2nd Floor 5 Hatfields (alto), London, United Kingdom
    Corporate (7 parents, 14 offsprings)
    Officer
    2004-05-18 ~ 2008-10-31
    IIF 14 - director → ME
  • 3
    SANLAM WEALTH PLANNING UK LIMITED - 2022-09-21
    SANLAM PRIVATE WEALTH UK LIMITED - 2014-07-14
    BUCKLES INVESTMENT SERVICES LIMITED - 2011-05-03
    BUCKLES NORTH LIMITED - 2001-04-09
    BUCKLES INVESTMENT SERVICES LIMITED - 2000-12-04
    2nd Floor 5 Hatfields (alto), London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2008-07-11 ~ 2008-10-31
    IIF 12 - director → ME
  • 4
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    63,103 GBP2023-07-01 ~ 2024-06-30
    Officer
    2012-07-16 ~ 2019-07-31
    IIF 17 - director → ME
  • 5
    BLUEFRIARS LIMITED - 2024-06-11
    GILES SAINT LIMITED - 2013-01-23
    Suncrest, Throcking Lane, Buntingford, Hertfordshire, England
    Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    86,965 GBP2023-05-01 ~ 2024-04-30
    Officer
    2013-12-18 ~ 2015-01-01
    IIF 6 - director → ME
  • 6
    BLUEFRIARS ACQUISITION SERVICES LIMITED - 2017-10-09
    Suncrest, Throcking Lane, Buntingford, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,590 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2022-12-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 7
    SENIOR ALUMINIUM SYSTEMS LIMITED - 2000-08-04
    LANSWAY SERVICES LIMITED - 1990-12-18
    Portobello, School Street, Willenhall, England
    Corporate (6 parents, 1 offspring)
    Officer
    1999-02-01 ~ 2005-11-23
    IIF 26 - director → ME
  • 8
    DANE GROUP PLC - 2009-06-18
    DURHAM ALUMINIUM & NORTH-EAST ENGINEERING LIMITED - 1992-02-07
    Viking Works, Hamsterley, Newcastle-upon-tyne
    Dissolved corporate (4 parents)
    Officer
    1991-11-04 ~ 1995-12-19
    IIF 23 - director → ME
    1993-07-05 ~ 1995-12-19
    IIF 36 - secretary → ME
  • 9
    DENTAL 2000 LIMITED - 1987-01-09
    CO-OPERATIVE DENTAL ASSOCIATION LIMITED(THE) - 1983-06-06
    19 Leyden Street, London, England
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -542,179 GBP2022-01-01 ~ 2022-12-31
    Officer
    ~ 1994-04-28
    IIF 27 - director → ME
  • 10
    DENVER SHEET METAL LIMITED - 2011-02-25
    DENVER CONSTRUCTION SERVICES CARDIFF LIMITED - 2011-01-13
    DENVER SHEET METAL LIMITED - 2010-10-14
    YELLOWFERN LIMITED - 2000-04-20
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Corporate (4 parents)
    Equity (Company account)
    875,124 GBP2022-12-31
    Officer
    2011-08-22 ~ 2015-01-14
    IIF 16 - director → ME
  • 11
    340 Deansgate, Manchester
    Dissolved corporate (3 parents)
    Officer
    1999-07-28 ~ 2002-02-13
    IIF 29 - director → ME
  • 12
    REIT CORPORATE FINANCE LIMITED - 2009-12-09
    REIT NURSING HOMES LIMITED - 1999-02-17
    XCLUSIVITY LIMITED - 1998-03-09
    Cannon Place, 78 Cannon Street, London, England
    Dissolved corporate (2 parents)
    Officer
    1999-01-20 ~ 2002-02-08
    IIF 22 - director → ME
  • 13
    Community House, 15 College Green, Gloucester
    Corporate (9 parents, 3 offsprings)
    Officer
    2011-10-13 ~ 2016-03-01
    IIF 18 - director → ME
  • 14
    45 Elm Grove Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2014-04-08 ~ 2019-02-01
    IIF 39 - director → ME
    Person with significant control
    2016-05-01 ~ 2019-02-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 15
    DON'T BE SHY LIMITED - 2016-08-11
    OAKBASE LIMITED - 2015-08-27
    OAKBASE PLC - 2009-09-11
    TRADWARD LIMITED - 1998-09-22
    10 Pittbrook Street, Manchester, Merseyside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,202 GBP2020-12-31
    Officer
    2003-01-21 ~ 2006-08-09
    IIF 19 - director → ME
  • 16
    L.G.C.M. - 2017-05-30
    15 Newland, Lincoln, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    181,593 GBP2023-10-31
    Officer
    2018-05-12 ~ 2024-12-14
    IIF 31 - director → ME
    2024-12-13 ~ 2025-03-08
    IIF 34 - director → ME
    2019-05-20 ~ 2024-12-14
    IIF 42 - secretary → ME
  • 17
    DST OUTPUT (LONDON) LIMITED - 2017-05-05
    INNOVATIVE OUTPUT SOLUTIONS (LONDON) LIMITED - 2012-06-22
    DSICMM LIMITED - 2010-11-03
    DIRECT SOLUTIONS INTERNATIONAL LIMITED - 2007-07-09
    Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Corporate (5 parents, 30 offsprings)
    Officer
    2000-11-01 ~ 2004-02-03
    IIF 28 - director → ME
  • 18
    SAS COATINGS LIMITED - 1997-10-30
    Eland Road, Denaby Main, Doncaster, South Yorkshire
    Dissolved corporate (4 parents)
    Officer
    1997-07-03 ~ 2005-10-24
    IIF 35 - secretary → ME
  • 19
    CLOVER CATERING EQUIPMENT LIMITED - 1978-12-31
    Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-01-31
    IIF 5 - director → ME
  • 20
    YOU ME TV LIMITED - 2007-11-16
    YOU ME TV PLC - 2005-04-22
    Grant Way, Isleworth, Middlesex
    Corporate (5 parents)
    Officer
    2001-11-21 ~ 2002-09-04
    IIF 32 - director → ME
  • 21
    C/o Community Council For Somerset, Victoria House, Victoria Street, Taunton, Somerset, United Kingdom
    Dissolved corporate (14 parents)
    Officer
    2011-10-21 ~ 2012-01-06
    IIF 21 - director → ME
  • 22
    Unit 10 Tinwell Business Park Steadfold Lane, Tinwell, Stamford, England
    Corporate (2 parents)
    Equity (Company account)
    90,683 GBP2024-04-30
    Officer
    2021-09-27 ~ 2024-03-22
    IIF 11 - director → ME
  • 23
    UKTALKS.COM LIMITED - 2001-11-15
    SINORD TCI LIMITED - 2000-05-08
    Severn Trent Centre, 2 St John's Street, Coventry
    Dissolved corporate (4 parents)
    Officer
    2000-03-28 ~ 2002-03-25
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.