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 David John Calway Edwards

    Related profiles found in government register
  • Mr David John Calway Edwards
    British born in May 1966

    Resident in Wales

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

      IIF 1 IIF 2
    • Lanelay Hall Hotel & Spa, Lanelay Lane, Talbot Green, CF72 9LA, United Kingdom

      IIF 3 IIF 4
    • Lanelay Hall, Hotel & Spa, Lanelay Lane, Talbot Green, County (optional), CF72 9LA, United Kingdom

      IIF 5
    • Former Magistrates Court, Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, CF40 2HZ, Wales

      IIF 6
    • The Court House, Llwynypia Road, Tonypandy, Rhondda, Cynon, Taff, CF40 2HZ, United Kingdom

      IIF 7
    • The Court House, Llwynypia Road, Tonypandy, CF40 2HZ, Wales

      IIF 8
    • The Courthouse, Llwynypia Road, Llwynypia, Tonypandy, Rct, CF40 2HZ, United Kingdom

      IIF 9 IIF 10
    • The Former Court House, Llwynypia Road, Tonypandy, CF40 2HZ, Wales

      IIF 11
  • Mr David Calway Edwards
    British born in May 1966

    Resident in Wales

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

      IIF 12
    • Edwards House, 36a Talbot Road, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8AF

      IIF 13
    • Lanelay Hall Hotel And Spa, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 14
    • Lanelay Hall, Lanelay Lane, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 15
    • Former Magistrates Court, Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, CF40 2HZ, Wales

      IIF 16
  • Mr David John Calway Edwards
    Welsh born in May 1966

    Resident in Wales

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

      IIF 17
  • Mr David John Calway Edwards
    British born in May 1966

    Resident in United Kingdom

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

      IIF 18
    • Edwards House, 36a Talbot Road, Talbot Green, Pontyclun, CF72 8AF, United Kingdom

      IIF 19
  • Mr. David John Calway Edwards
    British born in May 1966

    Resident in United Kingdom

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

      IIF 20
  • Edwards, David John Calway
    British born in May 1966

    Resident in Wales

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

      IIF 21
    • The Town Hall, Ffrwd Crescent, Mountain Ash, CF45 4AB, Wales

      IIF 22
    • Town Hall, Ffrwd Crescent, Mountain Ash, CF45 4AB, Wales

      IIF 23
    • Lanelay Hall, Lanelay Lane, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 24
    • Lanelay Hall, Hotel & Spa, Lanelay Lane, Talbot Green, CF72 9LA, United Kingdom

      IIF 25 IIF 26
    • Lanelay Hall, Hotel & Spa, Lanelay Lane, Talbot Green, County (optional), CF72 9LA, United Kingdom

      IIF 27
    • Former Magistrates Court, Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, CF40 2HZ, Wales

      IIF 28 IIF 29 IIF 30
    • The Court House, Llwynypia Road, Tonypandy, Rhondda, Cynon, Taff, CF40 2HZ, United Kingdom

      IIF 31
    • The Courthouse, Llwynypia Road, Llwynypia, Tonypandy, Rct, CF40 2HZ, United Kingdom

      IIF 32
  • Edwards, David John Calway
    British company director born in May 1966

    Resident in Wales

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

      IIF 33
    • The Courthouse, Llwynypia Road, Llwynypia, Tonypandy, Rct, CF40 2HZ, United Kingdom

      IIF 34
  • Edwards, David Calway
    British company director born in May 1966

    Resident in Wales

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

      IIF 35
  • David Edwards
    British born in May 1966

    Resident in United Kingdom

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

      IIF 36
    • 36a, Talbot Road, Pontyclun, Mid Glamorgan, CF72 8AF, United Kingdom

      IIF 37
  • Edwards, David John Calway, Mr.
    British director born in May 1966

    Resident in United Kingdom

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

      IIF 38
  • Edwards, David
    British general manager motor retail born in May 1966

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

      IIF 39
  • Edwards, David John Calway
    British born in May 1966

    Resident in United Kingdom

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

      IIF 40
    • Edwards House, 36a Talbot Road, Talbot Green, Pontyclun, CF72 8AF, United Kingdom

      IIF 41
    • Lanelay Hall Hotel And Spa, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 42
    • C/o Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 43
    • Former Magistrates Court, Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, CF40 2HZ, Wales

      IIF 44 IIF 45 IIF 46
  • Edwards, David John Calway
    British company director born in May 1966

    Resident in United Kingdom

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

      IIF 47
  • Edwards, David John Calway
    British director born in May 1966

    Resident in United Kingdom

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

      IIF 48 IIF 49
    • 13a, High Street, Pontypridd, CF37 1QJ, United Kingdom

      IIF 50
    • Former Magistrates Court, Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, CF40 2HZ, Wales

      IIF 51
  • Edwards, David
    British businessman born in May 1966

    Resident in United Kingdom

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

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