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

Owen, David Gwynn

    Related profiles found in government register
  • Owen, David Gwynn
    British business consultant born in November 1950

    Resident in England

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

      IIF 1
  • Owen, David Gwynn
    British chairman born in November 1950

    Resident in England

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

      IIF 2
    • icon of address Suncrest, Throcking, Buntingford, Hertfordshire, SG9 9RP, England

      IIF 3
    • icon of address Suncrest, Throcking Lane, Buntingford, Hertfordshire, SG9 9RP, England

      IIF 4 IIF 5 IIF 6
  • 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
    • icon of address Guardian House, Capital Business Park, Cardiff, South Glamorgan, CF3 2PZ, United Kingdom

      IIF 12
    • icon of address 29, Pauntley Road, Christchurch, BH23 3JH, England

      IIF 13
    • icon of address Community House, 15 College Green, Gloucester, GL1 2LZ

      IIF 14
    • icon of address Field House, Awre, Newnham On Severn, Gloucestershire, GL14 1EH

      IIF 15
    • icon of address 16 Clarendon Court, Kew Gardens Road, Richmond, TW9 3HE, England

      IIF 16
    • icon of address Victoria House, Victoria Street, Taunton, Somerset, TA1 3JZ, United Kingdom

      IIF 17
  • Owen, David Gwynn
    British corporate consultant born in November 1950

    Resident in England

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

      IIF 18 IIF 19
  • 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
    • icon of address Suncrest, Throcking, Buntingford, SG9 9RP, England

      IIF 26
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 27
  • Owen, David Gwynn
    British managing director born in November 1950

    Resident in England

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

      IIF 28
  • Owen, David
    British lawyer born in November 1950

    Resident in England

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

      IIF 29
  • Mr David Gwynn Owen
    British born in November 1950

    Resident in England

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

      IIF 30
    • icon of address Suncrest, Throcking Lane, Buntingford, Hertfordshire, SG9 9RP, England

      IIF 31
    • icon of address Suncrest, Throcking Lane, Buntingford, Hertfordshire, SG9 9RP, United Kingdom

      IIF 32
  • Owen, David Gwynn
    British

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

      IIF 33
  • Owen, David Gwynn
    British company secretary

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

      IIF 34
  • Mr David Gwynn Owen
    Welsh born in November 1950

    Resident in England

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

      IIF 35
  • Owen, David Gwynn

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

      IIF 36
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

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

    Resident in United Kingdom

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

      IIF 38
  • Owen, David Gwynn, Mr.
    Welsh consultant born in November 1950

    Resident in United Kingdom

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

      IIF 39
    • icon of address 45, Elm Grove Road, London, SW13 0BU, United Kingdom

      IIF 40
    • icon of address Guardian House Block U Phase 1e, Capital Point Capital Business, Park Wentloog Avenue, Cardiff S Glamcf3 2pz

      IIF 41
  • Mr David Gwynn Owen
    Welsh born in November 1950

    Resident in United Kingdom

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

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    ALURITE WINDOWS LIMITED - 1989-06-27
    RJT 6 LIMITED - 1982-07-21
    icon of address Grant Thornton, 11-13 Penhill Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address Suncrest, Throcking Lane, Buntingford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    79,420 GBP2024-04-30
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 35 Square De Meeus, Brussels, Brussels 1000, Belgium
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address C.p. 21, Nyklovice, 592 65, Czech Republic
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 36 - Secretary → ME
  • 5
    icon of address Suncrest, Throcking Lane, Buntingford, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    265,817 GBP2024-04-30
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 6 - Director → ME
  • 6
    BLUEFRIARS LIMITED - 2024-06-11
    GILES SAINT LIMITED - 2013-01-23
    icon of address Suncrest, Throcking Lane, Buntingford, Hertfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    86,965 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 5 - Director → ME
  • 7
    BLUEFRIARS ACQUISITION SERVICES LIMITED - 2017-10-09
    icon of address Suncrest, Throcking Lane, Buntingford, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,590 GBP2024-04-30
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Guardian House Block U Phase 1e, Capital Point Capital Business, Park Wentloog Avenue, Cardiff S Glamcf3 2pz
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 41 - Director → ME
  • 9
    EVER 2344 LIMITED - 2004-06-16
    icon of address 38 Westwood Park Trading Estate, Concord Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-20 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address Suncrest, Throcking, Buntingford, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address Suncrest, Throcking, Buntingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,183 GBP2024-03-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 16 Clarendon Court Kew Gardens Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address Eland Road, Denaby Main, Doncaster, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-05-14 ~ 2005-11-23
    IIF 9 - 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
    icon of address 2nd Floor 5 Hatfields (alto), London, United Kingdom
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2004-05-18 ~ 2008-10-31
    IIF 10 - 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
    icon of address 2nd Floor 5 Hatfields (alto), London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-11 ~ 2008-10-31
    IIF 8 - Director → ME
  • 4
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    63,103 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2012-07-16 ~ 2019-07-31
    IIF 13 - Director → ME
  • 5
    BLUEFRIARS LIMITED - 2024-06-11
    GILES SAINT LIMITED - 2013-01-23
    icon of address Suncrest, Throcking Lane, Buntingford, Hertfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    86,965 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2013-12-18 ~ 2015-01-01
    IIF 2 - Director → ME
  • 6
    BLUEFRIARS ACQUISITION SERVICES LIMITED - 2017-10-09
    icon of address Suncrest, Throcking Lane, Buntingford, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,590 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - 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
    icon of address Portobello, School Street, Willenhall, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-01 ~ 2005-11-23
    IIF 22 - Director → ME
  • 8
    DANE GROUP PLC - 2009-06-18
    DURHAM ALUMINIUM & NORTH-EAST ENGINEERING LIMITED - 1992-02-07
    icon of address Viking Works, Hamsterley, Newcastle-upon-tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-11-04 ~ 1995-12-19
    IIF 19 - Director → ME
    icon of calendar 1993-07-05 ~ 1995-12-19
    IIF 34 - Secretary → ME
  • 9
    DENTAL 2000 LIMITED - 1987-01-09
    CO-OPERATIVE DENTAL ASSOCIATION LIMITED(THE) - 1983-06-06
    icon of address 19 Leyden Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -542,179 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar ~ 1994-04-28
    IIF 23 - 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
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Liquidation Corporate (4 parents)
    Equity (Company account)
    875,124 GBP2022-12-31
    Officer
    icon of calendar 2011-08-22 ~ 2015-01-14
    IIF 12 - Director → ME
  • 11
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-28 ~ 2002-02-13
    IIF 25 - Director → ME
  • 12
    REIT CORPORATE FINANCE LIMITED - 2009-12-09
    REIT NURSING HOMES LIMITED - 1999-02-17
    XCLUSIVITY LIMITED - 1998-03-09
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-20 ~ 2002-02-08
    IIF 18 - Director → ME
  • 13
    icon of address Community House, 15 College Green, Gloucester
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-13 ~ 2016-03-01
    IIF 14 - Director → ME
  • 14
    icon of address 45 Elm Grove Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2014-04-08 ~ 2019-02-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-02-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - 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
    icon of address 10 Pittbrook Street, Manchester, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,202 GBP2020-12-31
    Officer
    icon of calendar 2003-01-21 ~ 2006-08-09
    IIF 15 - Director → ME
  • 16
    L.G.C.M. - 2017-05-30
    icon of address 15 Newland, Lincoln, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    177,636 GBP2024-10-31
    Officer
    icon of calendar 2018-05-12 ~ 2024-12-14
    IIF 27 - Director → ME
    icon of calendar 2024-12-13 ~ 2025-03-08
    IIF 29 - Director → ME
    icon of calendar 2019-05-20 ~ 2024-12-14
    IIF 37 - 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
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents, 30 offsprings)
    Officer
    icon of calendar 2000-11-01 ~ 2004-02-03
    IIF 24 - Director → ME
  • 18
    SAS COATINGS LIMITED - 1997-10-30
    icon of address Eland Road, Denaby Main, Doncaster, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-03 ~ 2005-10-24
    IIF 33 - Secretary → ME
  • 19
    CLOVER CATERING EQUIPMENT LIMITED - 1978-12-31
    icon of address Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-01-31
    IIF 1 - Director → ME
  • 20
    YOU ME TV LIMITED - 2007-11-16
    YOU ME TV PLC - 2005-04-22
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2002-09-04
    IIF 28 - Director → ME
  • 21
    icon of address C/o Community Council For Somerset, Victoria House, Victoria Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2012-01-06
    IIF 17 - Director → ME
  • 22
    icon of address Unit 10 Tinwell Business Park Steadfold Lane, Tinwell, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,683 GBP2024-04-30
    Officer
    icon of calendar 2021-09-27 ~ 2024-03-22
    IIF 7 - Director → ME
  • 23
    UKTALKS.COM LIMITED - 2001-11-15
    SINORD TCI LIMITED - 2000-05-08
    icon of address Severn Trent Centre, 2 St John's Street, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-28 ~ 2002-03-25
    IIF 11 - 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.