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 Owen Christopher Davies

    Related profiles found in government register
  • Mr David Owen Christopher Davies
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Rodney Road, Cheltenham, GL50 1HX, England

      IIF 1 IIF 2
    • 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 3
    • 41, Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, United Kingdom

      IIF 4
    • Mitchell Glanville Ltd, Mitchell Glanville Ltd, 41, Rodney Road, Cheltenham, GL50 1HX, England

      IIF 5
  • Mr David Owen Christopher Davies
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • 3, Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 6
  • Davies, David Owen Christopher
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Rodney Road, Cheltenham, GL50 1HX, England

      IIF 7
    • 2nd Floor, Cumberland House, Oriel Road, Cheltenham, Gloucestershire, GL50 1BB, United Kingdom

      IIF 8 IIF 9
    • Office 4 Sunningend Business Centre, 22 Lansdown Industrial Estate, Cheltenham, Gloucestershire, GL51 8PL, United Kingdom

      IIF 10
  • Davies, David Owen Christopher
    born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 11
  • Davies, David Owen Christopher
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • 21, Rodney Road, Cheltenham, GL50 1HX, England

      IIF 12
    • 21, Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 13
    • 7, Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, United Kingdom

      IIF 14
  • Davies, David Owen Christopher
    British builder born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Cleeve Hill, Cheltenham, GL52 3QE

      IIF 15 IIF 16
  • Davies, David Owen Christopher
    British dior born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Cleeve Hill, Cheltenham, GL52 3QE

      IIF 17
  • Davies, David Owen Christopher
    British director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • 3, Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 18
  • Davies, David Owen Christopher
    British builder born in April 1944

    Registered addresses and corresponding companies
    • The Sanderlings Thorncliffe Drive, Cheltenham, Gloucestershire, GL51 6PY

      IIF 19 IIF 20
  • Davies, David Owen Christopher
    British director born in April 1944

    Registered addresses and corresponding companies
    • The Sanderlings Thorncliffe Drive, Cheltenham, Gloucestershire, GL51 6PY

      IIF 21
  • Davies, David Owen Christopher
    British

    Registered addresses and corresponding companies
    • The Sanderlings Thorncliffe Drive, Cheltenham, Gloucestershire, GL51 6PY

      IIF 22 IIF 23
  • Davies, David Owen Christopher

    Registered addresses and corresponding companies
    • 41, Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, United Kingdom

      IIF 24
    • The Sanderlings Thorncliffe Drive, Cheltenham, Gloucestershire, GL51 6PY

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    LOCKBOLD LIMITED - 1989-03-20
    21 Rodney Road, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,648 GBP2024-12-31
    Officer
    1993-06-23 ~ now
    IIF 13 - Director → ME
  • 2
    IDRIS DAVIES HOLDINGS LIMITED - 1998-01-02
    BOLTMANS LIMITED - 1986-02-05
    21 Rodney Road, Cheltenham, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    21,677,926 GBP2024-12-31
    Officer
    ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,507,577 GBP2020-06-30
    Officer
    2008-12-19 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    EAST MERCIA DEVELOPMENTS (KENT) LIMITED - 1989-01-17
    NOWMASS LIMITED - 1988-06-17
    21 Rodney Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1993-06-23 ~ now
    IIF 12 - Director → ME
  • 5
    CHANGEGREEN PROPERTY MANAGEMENT LIMITED - 2000-02-14
    3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2000-01-13 ~ now
    IIF 10 - Director → ME
  • 6
    41 Rodney Road, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-08-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    41 Rodney Road, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-07-10 ~ now
    IIF 8 - Director → ME
    2023-07-10 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2023-07-10 ~ 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
  • 8
    21 Rodney Road, Cheltenham, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2024-12-31
    Officer
    2010-09-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
Ceased 11
  • 1
    FORDWEST LIMITED - 2007-08-07
    Engine Rooms, Station Road, Chepstow, Wales
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -18,315 GBP2024-09-30
    Officer
    1998-01-20 ~ 2000-07-02
    IIF 21 - Director → ME
  • 2
    8 Blandfield Road, London
    Dissolved Corporate (1 parent)
    Officer
    2006-07-14 ~ 2006-08-07
    IIF 17 - Director → ME
  • 3
    The Chase Began Road, Old St. Mellons, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    6,747 GBP2024-01-31
    Officer
    ~ 1994-04-15
    IIF 25 - Secretary → ME
  • 4
    16 Attwood Close, Uckington, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    5,175 GBP2024-03-31
    Officer
    1994-03-29 ~ 1994-10-28
    IIF 20 - Director → ME
  • 5
    3 The Flats, Haywain Court, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    3,422 GBP2024-12-31
    Officer
    1991-11-20 ~ 1994-05-12
    IIF 26 - Secretary → ME
  • 6
    62b St. James Street, Narberth, Pembs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -203 GBP2018-12-31
    Officer
    2003-03-18 ~ 2009-04-20
    IIF 15 - Director → ME
  • 7
    Mrs C Patel, 7 Egypt Meadow, Ludchurch, Narberth, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    2002-09-12 ~ 2009-11-10
    IIF 16 - Director → ME
  • 8
    187 Steynton Road, Steynton, Milford Haven, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    19,043 GBP2025-06-30
    Officer
    2005-07-12 ~ 2013-12-18
    IIF 18 - Director → ME
  • 9
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    ~ 1992-01-21
    IIF 19 - Director → ME
  • 10
    Walmer House, 32 Bath Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    1992-06-01 ~ 1993-05-12
    IIF 22 - Secretary → ME
  • 11
    79 Briar Close, Evesham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,297 GBP2024-06-30
    Officer
    1992-06-22 ~ 1994-04-27
    IIF 23 - 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.