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 Brian Thomas Davies

    Related profiles found in government register
  • Mr Brian Thomas Davies
    British born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY

      IIF 1 IIF 2 IIF 3
    • icon of address Cedar House, Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

      IIF 4
  • Mr Brian Thomas Davies
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 338 Euston Road, London, NW1 3BG

      IIF 5
  • Davies, Brian Thomas
    British born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbridge House, Beachley Road, Tutshill, Chepstow, NP16 7DL, Wales

      IIF 6
    • icon of address Cedar House, Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

      IIF 7
  • Davies, Brian Thomas
    British chairman born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbridge, Rockvilla Lane Beachley Road, Chepstow, Gwent, NP6 2DR

      IIF 8
  • Davies, Brian Thomas
    British company director born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Beachley Road, Tutshill, Chepstow, Gwent, NP16 7DL, Wales

      IIF 9
    • icon of address Woodbridge, Rockvilla Lane Beachley Road, Chepstow, Gwent, NP6 2DR

      IIF 10 IIF 11
  • Davies, Brian Thomas
    British director born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbridge House, Rockvilla Lane, Beachley Road, Chepstow, Monmouthshire, NP16 7DL

      IIF 12
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 13
  • Davies, Brian Thomas
    British managing director born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbridge, Rockvilla Lane Beachley Road, Chepstow, Gwent, NP6 2DR

      IIF 14
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Cedar House, Hazell Drive, Newport, South Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,803 GBP2023-03-31
    Officer
    icon of calendar 2003-09-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 6th Floor 338 Euston Road, London
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2018-03-30 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    EVER 2505 LIMITED - 2005-05-04
    CARRS RAPAID LIMITED - 2005-12-08
    icon of address 11 St James's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-27 ~ dissolved
    IIF 10 - Director → ME
  • 4
    SUDBROOK ESTATES LIMITED - 2013-11-01
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Active Corporate (5 parents)
    Equity (Company account)
    -11,261 GBP2024-04-30
    Officer
    icon of calendar 2013-10-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address 11 - 13 Penhill Road, Cardiff, Caerdydd, Wales
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 6 - Director → ME
Ceased 6
  • 1
    KATEX UK LIMITED - 2005-10-14
    PLANTEX EQUIPMENT LIMITED - 2014-06-03
    icon of address Unit 4 Smoke Lane, Avonmouth, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,402 GBP2021-09-30
    Officer
    icon of calendar 2014-05-15 ~ 2015-02-10
    IIF 9 - Director → ME
  • 2
    HYDREX LIMITED - 2011-12-06
    INGLEBY (1479) LIMITED - 2002-03-07
    icon of address Hydrex House, Serbert Way, Portishead, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-07 ~ 2006-03-21
    IIF 11 - Director → ME
  • 3
    FILBUK 416 LIMITED - 1997-03-14
    HYDREX GROUP LIMITED - 2011-12-06
    icon of address Hydrex House, Serbert Way, Portishead, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-19 ~ 2002-03-13
    IIF 14 - Director → ME
  • 4
    HYDREX EQUIPMENT (U.K.) LIMITED - 2011-12-07
    icon of address Kpmg Llp, Arlington Business Park, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-03-13
    IIF 8 - Director → ME
  • 5
    SUDBROOK ESTATES LIMITED - 2013-11-01
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Active Corporate (5 parents)
    Equity (Company account)
    -11,261 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ST MAURS ESTATE LIMITED - 2013-11-01
    icon of address Unit 6 Block A Llys Y Barcud, Clos Gelliwerdd, Cross Hands, Llanelli, Wales
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,729 GBP2023-03-31
    Officer
    icon of calendar 2010-07-13 ~ 2019-11-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.