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 Langley John Davies

    Related profiles found in government register
  • Mr Langley John Davies
    British born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 1
    • icon of address Unit 6, The Courtyard, Imperial Park, Newport, NP10 8UL, Wales

      IIF 2
  • Mr Langley John Davies
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 St Andrews Crescent, Cardiff, CF10 3DB, United Kingdom

      IIF 3
    • icon of address Suite 6, 13 St. Andrews Crescent, Cardiff, CF10 3DB, United Kingdom

      IIF 4
    • icon of address Unit 6, The Courtyard, Imperial Park, Newport, Gwent, NP10 8UL

      IIF 5
  • Davies, Langley John
    British accountant born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Principality Building, Queen Street, Cardiff, South Glamorgan, CF10 1UA

      IIF 6
    • icon of address Principality Buildings, Queen Street, Cardiff, CF10 1UA, United Kingdom

      IIF 7
  • Davies, Langley John
    British chartered accountant born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Llandennis Avenue, Cyncoed, Cardiff, South Glamorgan, CF23 6JD

      IIF 8
  • Davies, Langley John
    British company director born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Llandennis Avenue, Cyncoed, Cardiff, South Glamorgan, CF23 6JD

      IIF 9 IIF 10 IIF 11
    • icon of address Principality Buildings, Queen Street, Cardiff, CF10 1UA, United Kingdom

      IIF 12 IIF 13
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 14
  • Davies, Langley John
    British director born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Windsor Place, Cardiff, CF10 3BY

      IIF 15
    • icon of address 3 Llandennis Avenue, Cyncoed, Cardiff, South Glamorgan, CF23 6JD

      IIF 16 IIF 17
    • icon of address Suite 6, 13 St Andrews Crescent, Cardiff, CF10 3DB, United Kingdom

      IIF 18
    • icon of address Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA, United Kingdom

      IIF 19
    • icon of address Unit 6, Imperial Park, Newport, NP10 8UL

      IIF 20
    • icon of address Unit 6, The Courtyard, Imperial Park, Newport, NP10 8UL, Wales

      IIF 21
  • Davies, Langley John
    born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 6, The Courtyard, Imperial Park, Newport, Gwent, NP10 8UL

      IIF 22
    • icon of address Unit 6, The Courtyard, Imperial Park, Newport, Gwent, NP10 8UL, Wales

      IIF 23
  • Davies, Langley John
    British company director

    Registered addresses and corresponding companies
    • icon of address 3 Llandennis Avenue, Cyncoed, Cardiff, South Glamorgan, CF23 6JD

      IIF 24 IIF 25
  • Davies, Langley John
    British director

    Registered addresses and corresponding companies
  • Davies, Langley John
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 St Andrews Crescent, Cardiff, CF10 3DB, United Kingdom

      IIF 29
    • icon of address Suite 6, 13 St. Andrews Crescent, Cardiff, CF10 3DB, United Kingdom

      IIF 30
    • icon of address Suite 6, 13, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 31 IIF 32
  • Davies, Langley John
    British property developer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highmead House, 52 Mill Road, Lisvane, Cardiff, CF14 0XS, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 6 The Courtyard, Imperial Park, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-09 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 2
    icon of address Suite 6, 13 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    120,241 GBP2023-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address 13 St Andrews Crescent, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite 6 13 St. Andrews Crescent, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    ST LAWRENCE CONSULTANCY LIMITED - 2017-03-04
    ST LAWRENCE PROPERTY INVESTMENTS LIMITED - 2012-04-24
    MANDACO 682 LIMITED - 2011-08-11
    icon of address Suite 6, 13 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    4,455,272 GBP2023-12-31
    Officer
    icon of calendar 2011-08-16 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Unit 6 The Courtyard, Imperial Park, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-25 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 7
    icon of address Mont Crevelt House, Bulwer Avenue, St Sampson, Guernsey, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-13 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,607 GBP2021-01-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 33 - Director → ME
Ceased 16
  • 1
    PARK MOTOR FINANCE LIMITED - 2014-07-17
    PARK ASSET FINANCE LIMITED - 2003-02-14
    PACKEXCESS LIMITED - 1992-10-06
    icon of address Darenth House, 84 Main Road, Sundridge, Kent, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1992-09-07 ~ 2002-07-04
    IIF 8 - Director → ME
    icon of calendar 1992-09-07 ~ 2002-07-04
    IIF 24 - Secretary → ME
  • 2
    PARK PROPERTIES LIMITED - 2009-02-24
    CLICKPOINT LIMITED - 2007-04-16
    icon of address Summers House Pascal Close, St. Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2011-03-02
    IIF 16 - Director → ME
    icon of calendar 2007-03-09 ~ 2012-06-18
    IIF 27 - Secretary → ME
  • 3
    WELCOMEFIRST PROPERTY MANAGEMENT LIMITED - 1996-07-24
    icon of address 11-13 Penhill Road, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 1992-10-15 ~ 1995-09-28
    IIF 11 - Director → ME
    icon of calendar 1992-10-15 ~ 1995-09-28
    IIF 25 - Secretary → ME
  • 4
    icon of address Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2012-07-17 ~ 2018-01-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Suite 6 Provident House Havilland Street, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2019-06-24
    IIF 15 - Director → ME
  • 6
    REDI-25 LIMITED - 2000-11-06
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2012-06-29
    IIF 12 - Director → ME
  • 7
    icon of address Principality Building, Queen Street, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2012-07-01
    IIF 6 - Director → ME
  • 8
    icon of address Principality Building Society, P O Box 89, Principality Buildings, Queen Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2012-03-31
    IIF 7 - Director → ME
  • 9
    EVER 2426 LIMITED - 2004-11-18
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2012-06-29
    IIF 13 - Director → ME
  • 10
    MANDACO 805 LIMITED - 2015-03-30
    icon of address K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2016-11-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-22
    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
  • 11
    PARAMOUNT OFFICE INTERIORS LIMITED - 2023-07-17
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, South Glamorgan
    In Administration Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,361,954 GBP2022-06-30
    Officer
    icon of calendar 2003-09-01 ~ 2007-03-22
    IIF 9 - Director → ME
  • 12
    PARK ASSET MANAGEMENT LTD - 2003-02-14
    PARK ASSET LEASING LIMITED - 1998-02-20
    icon of address Shipleys Llp, 60317, 10 Orange Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-21 ~ 2002-08-06
    IIF 17 - Director → ME
  • 13
    PARK FINANCE SERVICES LIMITED - 2003-06-03
    PARK HOLDINGS LIMITED - 2002-08-07
    INCOMESTOCK PUBLIC LIMITED COMPANY - 1993-03-01
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-02-09 ~ 2003-01-31
    IIF 10 - Director → ME
    icon of calendar 2000-02-29 ~ 2002-07-04
    IIF 28 - Secretary → ME
    icon of calendar 1993-02-09 ~ 1996-01-31
    IIF 26 - Secretary → ME
  • 14
    CHIPSOUND LIMITED - 1986-12-16
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-02-22 ~ 2014-07-30
    IIF 14 - Director → ME
  • 15
    ST LAWRENCE CONSULTANCY LIMITED - 2017-03-04
    ST LAWRENCE PROPERTY INVESTMENTS LIMITED - 2012-04-24
    MANDACO 682 LIMITED - 2011-08-11
    icon of address Suite 6, 13 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    4,455,272 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-01-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 16
    FAST FIRST LIMITED - 2009-11-06
    icon of address Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2009-07-23 ~ 2019-08-01
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.