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

Davies, Robin Frank

    Related profiles found in government register
  • Davies, Robin Frank
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 9, Pound Lane, Godalming, GU7 1BX, England

      IIF 1
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, England

      IIF 2
    • Chilswell Farm Villa, Boars Hill, Oxford, OX1 5EP, England

      IIF 3
  • Davies, Robin Frank
    British business executive born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 4
  • Davies, Robin Frank
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Brimpton Mill, Brimpton Road, Brimpton, Berkshire, RG7 4SG

      IIF 5
    • Woodbine Cottage, The Long Road, Rowledge, Farnham, Surrey, GU10 4DL, United Kingdom

      IIF 6
    • Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 7
  • Davies, Robin Frank
    British consultant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Woodbine Cottage, The Long Road, Rowledge, Farnham, Surrey, GU10 4DL, United Kingdom

      IIF 8
    • Woodcroft North, 20 Robin Hood Lane, Winnersh, Berkshire, RG41 5NB

      IIF 9
  • Davies, Robin Frank
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Brimpton Mill, Brimpton Road, Brimpton, Berkshire, RG7 4SG

      IIF 10 IIF 11
    • 9, Pound Lane, Godalming, GU7 1BX, England

      IIF 12
  • Davies, Robin Frank
    British management consultant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Brimpton Mill, Brimpton Road, Brimpton, Berkshire, RG7 4SG

      IIF 13
  • Davies, Robin
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 62-64, Cornhill, London, EC3V 3NH, England

      IIF 14
  • Davies, Robin
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 40 Morshead Road, Plymouth, PL6 5AH, England

      IIF 15
  • Davies, Robin Frank
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brimpton Mill House, Brimpton Road, Brimpton, Reading, Berkshire, RG7 4SG, England

      IIF 16
  • Davies, Robin Frank
    British company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Lindfield Gardens, London, NW3 6PX, United Kingdom

      IIF 17
  • Davies, Robin Frank
    British consultant born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Robin Hood Lane, Winnersh, Wokingham, Berkshire, RG11 5NB

      IIF 18
  • Davies, Robin Frank
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brimpton Mill, Brimpton Road, Brimpton, Reading, RG7 4SG, England

      IIF 19
  • Davies, Robin Frank
    British management consultant born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Robin Hood Lane, Winnersh, Wokingham, Berkshire, RG11 5NB

      IIF 20 IIF 21
  • Davies, Robin Frank
    British consultant

    Registered addresses and corresponding companies
    • 20 Robin Hood Lane, Winnersh, Wokingham, Berkshire, RG11 5NB

      IIF 22
  • Davies, Robin Frank
    British management consultant

    Registered addresses and corresponding companies
    • Brimpton Mill, Brimpton Road, Brimpton, Berkshire, RG7 4SG

      IIF 23
  • Mr Robin Frank Davies
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Robin Frank Davies
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Brimpton Mill House, Brimpton Road, Brimpton, Reading, Berkshire, RG7 4SG, England

      IIF 25
  • Davies, Robin
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mulberry & Co, Eastgate House, Dogflud Way, Farnham, Surrey, GU9 7UD, United Kingdom

      IIF 26
    • First Floor, 40 Morshead Road, Plymouth, PL6 5AH, United Kingdom

      IIF 27
  • Davies, Robin
    British company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodbine Cottage, The Long Road, Rowledge, Farnham, Surrey, GU10 4DL, United Kingdom

      IIF 28
  • Davies, Robin Frank

    Registered addresses and corresponding companies
    • Brimpton Mill, Brimpton Road, Brimpton, Reading, RG7 4SG, England

      IIF 29
  • Mr Robin Davies
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mulberry & Co, Eastgate House, Dogflud Way, Farnham, Surrey, GU9 7UD, United Kingdom

      IIF 30
  • Mr Robin Frank Davies
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brimpton Mill, Brimpton Road, Brimpton, Berkshire, United Kingdom

      IIF 31
  • Mr Robin Frank Davies
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brimpton Mill, X, X, Brimpton, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 22
  • 1
    ABBEE LTD.
    - now 15727920
    CHILSWELL LIMITED - 2024-07-17
    Chilswell Farm Villa, Boars Hill, Oxford, England
    Active Corporate (6 parents)
    Officer
    2024-11-06 ~ now
    IIF 3 - Director → ME
  • 2
    CCN CAPITAL LIMITED
    12437545
    Brimpton Mill Brimpton Road, Brimpton, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-02-28
    Officer
    2020-02-03 ~ dissolved
    IIF 19 - Director → ME
    2020-02-03 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    DRONEPRO SURVEYING LIMITED
    - now 10488480
    LEDGARD MOSS LTD - 2019-02-13
    Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -27,295 GBP2020-11-30
    Officer
    2019-03-07 ~ dissolved
    IIF 7 - Director → ME
  • 4
    ESKIMO MEDIA AND TECHNOLOGY LIMITED
    - now 10211066 06790106
    STIKIT LTD
    - 2016-08-01 10211066 06790106
    4385, 10211066 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-06-29
    Officer
    2016-06-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    G B MAILING SYSTEMS LIMITED
    02450719
    C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    ~ 2002-03-15
    IIF 18 - Director → ME
  • 6
    HUSKY SOCIAL TECHNOLOGY LTD
    09071940
    First Floor, 40 Morshead Road, Plymouth, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -65,040 GBP2015-03-31
    Officer
    2015-07-21 ~ dissolved
    IIF 15 - Director → ME
  • 7
    HUT 8 MANAGEMENT LTD
    10693873 11250670
    27 Lindfield Gardens, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -23,189 GBP2024-03-31
    Officer
    2020-06-05 ~ 2022-06-26
    IIF 17 - Director → ME
  • 8
    IAF GROUP PLC
    - now 02366568
    GREYFRIARS INVESTMENT COMPANY PLC - 1994-04-12
    IMPDENE PLC - 1989-08-01
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2008-08-01 ~ dissolved
    IIF 11 - Director → ME
  • 9
    PENNA CHANGE CONSULTING LIMITED
    - now 01956784 04175648
    CRANE DAVIES LIMITED
    - 2001-04-02 01956784 04175648
    CRANE DAVIES & PARTNERS LIMITED
    - 1988-03-25 01956784
    ENTERTINT LIMITED
    - 1986-02-03 01956784
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    -56,908 GBP2016-03-31
    Officer
    ~ 2013-01-01
    IIF 21 - Director → ME
  • 10
    PENNA EXECUTIVE COACHING LIMITED
    - now 01590261
    GHN LIMITED - 2000-12-04
    GARDINER-HILL NEEDHAM EXECUTIVE MANAGEMENT LIMITED - 1991-03-01
    GARDINER-HILL NEEDHAM EXECUTIVE COUNSEL LIMITED - 1984-07-01
    STEELBEECH LIMITED - 1982-01-28
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (30 parents)
    Total Assets Less Current Liabilities (Company account)
    -762,603 GBP2016-03-31
    Officer
    2001-01-01 ~ 2005-07-07
    IIF 9 - Director → ME
  • 11
    REACT GROUP PLC - now
    VERDES MANAGEMENT PLC
    - 2015-08-14 05454010
    X-PHONICS PLC
    - 2010-09-27 05454010
    DIABLO GROUP PLC
    - 2006-08-29 05454010
    Holly House, Shady Lane, Birmingham, England
    Active Corporate (35 parents, 5 offsprings)
    Officer
    2005-06-27 ~ 2010-09-29
    IIF 13 - Director → ME
  • 12
    ROBIN DAVIES & ASSOCIATES LIMITED
    07194074
    Brimpton Mill House Brimpton Road, Brimpton, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,267 GBP2024-04-30
    Officer
    2010-03-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 13
    SILVERWIND HOLDINGS LIMITED
    - now 06797610
    SILVERWIND SECURITIES LIMITED - 2009-06-05
    4-5 Baltic Street East, London
    Dissolved Corporate (12 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 10 - Director → ME
  • 14
    STIKIT LIMITED
    - now 06790106 10211066
    ESKIMO MEDIA AND TECHNOLOGY LIMITED
    - 2016-08-01 06790106 10211066
    THE MEDIA CROWD LTD
    - 2012-09-26 06790106
    THE MEDIA SPOT LIMITED
    - 2012-04-23 06790106
    20 Bloomsbury Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2010-01-01 ~ 2010-01-01
    IIF 28 - Director → ME
    2009-04-13 ~ dissolved
    IIF 5 - Director → ME
  • 15
    TANGRAM PARTNERS LIMITED
    - now 08521440 06730293
    CQRS LIMITED
    - 2022-07-18 08521440 06730293
    CQRS MANAGEMENT LIMITED - 2014-05-09
    CQRS INVESTMENTS LIMITED - 2013-06-25
    C/o Mulberry & Co Eastgate House, Dogflud Way, Farnham, Surrey, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    392,364 GBP2024-06-30
    Officer
    2017-05-01 ~ 2022-07-18
    IIF 12 - Director → ME
    2024-01-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    TANGRAM PARTNERS NOMINEES LIMITED
    - now 08581893
    CQRS NOMINEES LIMITED
    - 2022-12-09 08581893
    9 Pound Lane, Godalming, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    2020-12-21 ~ now
    IIF 1 - Director → ME
  • 17
    TORI GLOBAL LIMITED
    10107299
    Regis House 45 King William Street, C/o Azets, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-07-01 ~ 2018-03-31
    IIF 4 - Director → ME
  • 18
    TORI LIMITED
    04359869
    Regis House 45 King William Street, C/o Azets, London, England
    Active Corporate (16 parents, 6 offsprings)
    Equity (Company account)
    590,159 GBP2023-03-31
    Officer
    2015-03-20 ~ now
    IIF 14 - Director → ME
    2002-01-24 ~ 2015-03-30
    IIF 23 - Secretary → ME
  • 19
    WESTBROOK INTERNATIONAL LIMITED
    - now 03905588 02263130
    WESTBROOK INTERNATIONAL PLC
    - 2014-01-20 03905588 02263130
    WESTBROOK MANAGEMENT SERVICES LIMITED - 2000-03-13
    Sussex Innovation Centre, Science Park Square, Brighton, East Sussex
    Liquidation Corporate (19 parents, 1 offspring)
    Equity (Company account)
    -3,104,303 GBP2024-01-31
    Officer
    2011-09-05 ~ now
    IIF 2 - Director → ME
  • 20
    X-PHONICS MUSIC LIMITED
    - now 04636507
    DIABLO MUSIC LIMITED
    - 2006-11-09 04636507
    Woodbine Cottage The Long Road, Rowledge, Farnham, Surrey
    Dissolved Corporate (9 parents)
    Equity (Company account)
    12,963 GBP2017-09-30
    Officer
    2005-01-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    X-PHONICS MUSIC PUBLISHING LIMITED
    - now 04977919
    DIABLO MUSIC PUBLISHING LIMITED - 2006-11-09
    Woodbine Cottage The Long Road, Rowledge, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    764 GBP2017-09-30
    Officer
    2010-09-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 22
    XPOWER TECHNOLOGIES LIMITED - now
    START ANGELS LIMITED
    - 2004-03-30 03964452
    11 Tanners Dean, Leatherhead, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    879 GBP2019-05-31
    Officer
    2000-04-04 ~ 2003-11-03
    IIF 20 - Director → ME
    2001-09-17 ~ 2003-11-03
    IIF 22 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.