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

Edwards, David John Calway

    Related profiles found in government register
  • Edwards, David John Calway
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Hall, Ffrwd Crescent, Mountain Ash, CF45 4AB, Wales

      IIF 1
    • icon of address Edwards House, 36a Talbot Road, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8AF, United Kingdom

      IIF 2
    • icon of address Lanelay Hall Hotel And Spa, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 3
    • icon of address Former Magistrates Court, Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, CF40 2HZ, Wales

      IIF 4
  • Edwards, David John Calway
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edwards House, 36a Talbot Road, Talbot Green, Pontyclun, CF72 8AF, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 13a, High Street, Pontypridd, CF37 1QJ, United Kingdom

      IIF 8
    • icon of address C/o Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 9
    • icon of address Former Magistrates Court, Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, CF40 2HZ, Wales

      IIF 10 IIF 11
  • Edwards, David John Calway
    British property development born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Former Magistrates Court, Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, CF40 2HZ, Wales

      IIF 12
  • Edwards, David John Calway, Mr.
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edwards House, 36a Talbot Road, Talbot Green, CF72 8AF, United Kingdom

      IIF 13
  • Edwards, David
    British businessman born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Churchill Way, Cardiff, Glamorgan, CF10 2DY, Wales

      IIF 14
  • Edwards, David John Calway
    British company director born in May 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Boot, Ground Floor, Victoria Square, Aberdare, Rct, CF44 7LB, Wales

      IIF 15
    • icon of address The Town Hall, Ffrwd Crescent, Mountain Ash, CF45 4AB, Wales

      IIF 16 IIF 17
    • icon of address Town Hall, Ffrwd Crescent, Mountain Ash, CF45 4AB, Wales

      IIF 18
    • icon of address Lanelay Hall, Lanelay Lane, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 19
    • icon of address Lanelay Hall, Hotel & Spa, Lanelay Lane, Talbot Green, CF72 9LA, United Kingdom

      IIF 20 IIF 21
    • icon of address Lanelay Hall, Hotel & Spa, Lanelay Lane, Talbot Green, County (optional), CF72 9LA, United Kingdom

      IIF 22
    • icon of address Former Magistrates Court, Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, CF40 2HZ, Wales

      IIF 23
    • icon of address The Court House, Llwynypia Road, Tonypandy, Rhondda, Cynon, Taff, CF40 2HZ, United Kingdom

      IIF 24
    • icon of address The Courthouse, Llwynypia Road, Llwynypia, Tonypandy, Rct, CF40 2HZ, United Kingdom

      IIF 25 IIF 26
  • Edwards, David John Calway
    British director born in May 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Former Magistrates Court, Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, CF40 2HZ, Wales

      IIF 27
  • Edwards, David John Calway
    British property developer born in May 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Former Magistrates Court, Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, CF40 2HZ, Wales

      IIF 28
  • Mr David John Calway Edwards
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Hall, Ffrwd Crescent, Mountain Ash, CF45 4AB, Wales

      IIF 29
    • icon of address Edwards House, 36a Talbot Road, Talbot Green, Pontyclun, CF72 8AF, United Kingdom

      IIF 30
  • Mr. David John Calway Edwards
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edwards House, 36a Talbot Road, Talbot Green, CF72 8AF, United Kingdom

      IIF 31
  • Edwards, David Calway
    British company director born in May 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9-11, Talbot Road, Talbot Green, Llantrisant, CF72 8AD, United Kingdom

      IIF 32
  • David Edwards
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11, Talbot Road, Talbot Green, Llantrisant, CF72 8AD, United Kingdom

      IIF 33
    • icon of address 36a, Talbot Road, Pontyclun, Mid Glamorgan, CF72 8AF, United Kingdom

      IIF 34
  • Edwards, David
    British general manager motor retail born in May 1966

    Registered addresses and corresponding companies
    • icon of address 51 Saint Nicholas Crescent, Pyrford, Surrey, GU22 8TD

      IIF 35
  • Mr David John Calway Edwards
    British born in May 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Ffrwd Crescent, Mountain Ash, CF45 4AB, Wales

      IIF 36 IIF 37
    • icon of address Lanelay Hall Hotel & Spa, Lanelay Lane, Talbot Green, CF72 9LA, United Kingdom

      IIF 38 IIF 39
    • icon of address Lanelay Hall, Hotel & Spa, Lanelay Lane, Talbot Green, County (optional), CF72 9LA, United Kingdom

      IIF 40
    • icon of address Former Magistrates Court, Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, CF40 2HZ, Wales

      IIF 41
    • icon of address The Court House, Llwynypia Road, Tonypandy, Rhondda, Cynon, Taff, CF40 2HZ, United Kingdom

      IIF 42
    • icon of address The Court House, Llwynypia Road, Tonypandy, CF40 2HZ, Wales

      IIF 43
    • icon of address The Courthouse, Llwynypia Road, Llwynypia, Tonypandy, Rct, CF40 2HZ, United Kingdom

      IIF 44 IIF 45
    • icon of address The Former Court House, Llwynypia Road, Tonypandy, CF40 2HZ, Wales

      IIF 46
  • Mr David John Calway Edwards
    Welsh born in May 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cheriton House, Maendy, Cowbridge, CF71 7TG, Wales

      IIF 47
  • Mr David Calway Edwards
    British born in May 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 36a, Talbot Road, Talbot Green, Pontyclun, CF72 8AF, Wales

      IIF 48
    • icon of address Edwards House, 36a Talbot Road, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8AF

      IIF 49
    • icon of address Lanelay Hall Hotel And Spa, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 50
    • icon of address Lanelay Hall, Lanelay Lane, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 51
    • icon of address Former Magistrates Court, Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, CF40 2HZ, Wales

      IIF 52
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Edwards House 36a Talbot Road, Talbot Green, Pontyclun, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Former Magistrates Court Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    166,564 GBP2024-03-31
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Courthouse Llwynypia Road, Llwynypia, Tonypandy, Rct, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    JAMES EDWARDS DEVELOPMENTS LIMITED - 2021-11-12
    icon of address Lanelay Hall Hotel And Spa, Talbot Green, Pontyclun, Wales
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,550,149 GBP2024-03-31
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Former Magistrates Court Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,114 GBP2020-07-31
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address C/o Bevan Buckland Llp Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    57,634 GBP2024-11-30
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Edwards House 36a Talbot Road, Talbot Green, Pontyclun, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 28 Churchill Way, Cardiff, Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address C/o Bevan & Buckland Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Edwards House 36a Talbot Road, Talbot Green, Pontyclun
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 5 - Director → ME
  • 11
    FINAL FRONTIER SPACE DEVELOPMENT LTD - 2021-12-08
    icon of address Town Hall, Ffrwd Crescent, Mountain Ash, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -34,718 GBP2023-11-30
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Town Hall, Ffrwd Crescent, Mountain Ash, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Town Hall, Ffrwd Crescent, Mountain Ash, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    81,801 GBP2023-11-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Former Magistrates Court Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -184,877 GBP2024-03-31
    Officer
    icon of calendar 2003-03-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Lanelay Hall Hotel & Spa, Lanelay Lane, Talbot Green, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address Former Magistrates Court Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -7,886 GBP2024-11-30
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address Former Magistrates Court Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -91,069 GBP2024-03-31
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address Lanelay Hall Hotel & Spa, Lanelay Lane, Talbot Green, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Lanelay Hall Lanelay Lane, Talbot Green, Pontyclun, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    748,850 GBP2024-03-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address Former Magistrates Court Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    62,274 GBP2024-03-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 23 - Director → ME
  • 21
    icon of address Edwards House, 36a Talbot Road, Talbot Green, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (4 parents)
    Total liabilities (Company account)
    283,098 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address The Boot Ground Floor, Victoria Square, Aberdare, Rct, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    14,313 GBP2024-03-31
    Officer
    icon of calendar 2017-05-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Former Magistrates Courts Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -222,845 GBP2024-03-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Former Magistrates Court Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -44,830 GBP2024-03-31
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Lanelay Hall Hotel & Spa, Lanelay Lane, Talbot Green, County (optional), United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The Court House, Llwynypia Road, Tonypandy, Rhondda, Cynon, Taff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,599 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 28
    icon of address The Courthouse Llwynypia Road, Llwynypia, Tonypandy, Rct, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,717 GBP2024-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 9-11 Talbot Road, Talbot Green, Llantrisant, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,120 GBP2024-07-31
    Officer
    icon of calendar 2017-06-02 ~ 2021-05-28
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2021-06-05
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Former Magistrates Court Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -91,069 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-06 ~ 2021-11-11
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    icon of address Lanelay Hall Lanelay Lane, Talbot Green, Pontyclun, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    748,850 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-30 ~ 2021-11-12
    IIF 51 - Ownership of shares – 75% or more OE
  • 4
    icon of address Former Magistrates Court Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    62,274 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-26 ~ 2021-11-11
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    icon of address 33 St. Nicholas Crescent, Pyrford, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-10 ~ 2004-12-31
    IIF 35 - Director → ME
  • 6
    icon of address 1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (4 parents)
    Total liabilities (Company account)
    283,098 GBP2024-07-31
    Officer
    icon of calendar 2022-05-11 ~ 2024-07-19
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.