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

Davison, Guy Robert John

    Related profiles found in government register
  • Davison, Guy Robert John
    British banker born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Crown Place, London, EC2A 4FT, England

      IIF 1 IIF 2 IIF 3
    • icon of address Close Brothers Group Plc 10, Crown Place, London, EC2A 4FT, United Kingdom

      IIF 4
  • Davis, Robert
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, England

      IIF 5
  • Davis, Robert
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 6
  • Davis, Robert John
    British operations manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Charmfield Road, Aylesbury, Buckinghamshire, HP21 9RQ

      IIF 7
  • Davis, Robert John
    British self employed born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a Wingbury Courtyard, Business Village, Wingrave, Buckinghamshire, HP22 4LW, United Kingdom

      IIF 8
  • Mr Robert Davis
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, England

      IIF 9
    • icon of address 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 10
  • Davies, Robert David John
    Welsh commercial director born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 39, Llys Eglwys, Bridgend, CF31 5DT, Wales

      IIF 11
  • Davies, Robert David John
    Welsh engineer born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 39, Llys Eglwys, Bridgend, Mid Glamorgan, CF31 5DT, United Kingdom

      IIF 12
    • icon of address 39, Llys Eglwys, Broadlands, Bridgend, Mid Glamorgan, CF31 5DT, United Kingdom

      IIF 13
  • Davies, Robert David John
    Welsh none born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, The Precinct, Rest Bay, Porthcawl, Mid Glamorgan, CF36 3RF, United Kingdom

      IIF 14
  • Mr Robert Davis
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Llys Eglwys, Bridgend, CF31 5DT, Wales

      IIF 15
  • Mr Robert John Davis
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a Wingbury Courtyard, Business Village, Leighton Road, Wingrave, Buckinghamshire, HP22 4LW, England

      IIF 16
  • Mr Robert David John Davies
    Welsh born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 8a Wingbury Courtyard, Business Village, Wingrave, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,970 GBP2024-03-31
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27 Hertford Way, Knowle, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 The Precinct, Porthcawl, Mid Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    15,622 GBP2023-09-30
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2017-10-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 The Precinct, Rest Bay, Porthcawl, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 39 Llys Eglwys, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 Hertford Way, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    14,609 GBP2016-06-01 ~ 2017-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 The Precinct, Rest Bay, Porthcawl, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -680 GBP2015-07-31
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address The Old Inn London Road, Postcombe, Thame, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,707,132 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ 2013-01-22
    IIF 7 - Director → ME
  • 2
    icon of address 10 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-21 ~ 2021-02-19
    IIF 1 - Director → ME
  • 3
    RS PET CARE LIMITED - 2009-05-08
    ZV NW3 LTD - 2009-03-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    88,416 GBP2018-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2021-02-19
    IIF 2 - Director → ME
  • 4
    NOVITAS LOANS LIMITED - 2013-10-14
    icon of address 10 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,786 GBP2016-03-31
    Officer
    icon of calendar 2017-05-03 ~ 2021-02-19
    IIF 3 - Director → ME
  • 5
    NOVITAS ASSET MANAGEMENT LIMITED - 2013-10-14
    icon of address 10 Crown Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,771,234 GBP2016-03-31
    Officer
    icon of calendar 2017-05-03 ~ 2021-02-19
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.