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 Peter Richard Davies

    Related profiles found in government register
  • Mr Peter Richard Davies
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Bristol And Bath Science Park, Dirac Crescent Emersons Green, Bristol, BS16 7FR

      IIF 1
    • The Innovation Centre, Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR

      IIF 2 IIF 3
    • Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 4
  • Davies, Peter Richard
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ

      IIF 5
  • Davies, Peter Richard
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 6
    • Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ

      IIF 7
  • Davies, Peter Richard
    British fund director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 8
    • 5th Floor Valiant Building, 15 South Parade, Leeds, LS1 5QS, England

      IIF 9
    • Saint Martins House, 210-212 Chapeltown Road, Leeds, Ls7 4hz, LS7 4HZ

      IIF 10
    • Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ

      IIF 11 IIF 12 IIF 13
  • Davies, Peter Richard
    British fund manager born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 16, Queen Square, Bristol, Avon, BS1 4NT

      IIF 16
    • Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 17
    • Happy Days Nurseries, Chapel Town, Summercourt, Newquay, Cornwall, TR8 5YA, England

      IIF 18
  • Davies, Peter Richard
    British managing partner born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 19
    • 1st Floor Kenneth Dibben House, Southampton Science Park Enterprise Road, Chilworth, Southampton, SO16 7NS, England

      IIF 20
  • Mr Richard Peter Davies
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 69 Hamlet Gardens, Hamlet Gardens, London, W6 0SU, England

      IIF 21
  • Davies, Richard Peter
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Cardiff Brewery, Crawshay Street, Cardiff, South Glamorgan, CF10 1SP

      IIF 22
    • 28, Hanstone Close, Cirencester, Gloucestershire, GL7 1WX

      IIF 23
  • Davies, Richard Peter
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Cardiff Brewery, Crawshay Street, Cardiff, South Glamorgan, CF10 1SP

      IIF 24 IIF 25
    • 28, Hanstone Close, Cirencester, Gloucestershire, GL7 1WX

      IIF 26
  • Davies, Richard Peter
    British sales and marketing born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 69, Hamlet Gardens, London, W6 0SU, England

      IIF 27
  • Davies, Richard Peter
    British sales director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 69, Hamlet Gardens, London, W6 0SU, England

      IIF 28
  • Davies, Peter Richard
    born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Bristol And Bath Science Park, Dirac Crescent Emersons Green, Bristol, BS16 7FR

      IIF 29
  • Davies, Peter Richard
    British fund manager born in February 1959

    Registered addresses and corresponding companies
  • Davies, Peter Richard
    British venture capital born in February 1959

    Registered addresses and corresponding companies
  • Davies, Richard Peter
    British sales and marketing director born in August 1960

    Registered addresses and corresponding companies
    • The Tanners Dowercourt, Somerford Keynes, Cirencester, Gloucestershire, GL7 6DN

      IIF 36
  • Davies, Peter Richard
    British investor director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Technology Venture Partners Llp, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    CMS GLOBAL TECHNOLOGIES LIMITED - 2008-04-15
    COURIER MANAGEMENT SYSTEMS LIMITED - 2005-04-19
    Regus, Whitehill Way, Swindon, England
    Corporate (6 parents)
    Equity (Company account)
    -1,485,211 GBP2023-12-31
    Officer
    2016-11-25 ~ now
    IIF 19 - director → ME
  • 2
    The Innovation Centre Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol
    Corporate (2 parents)
    Officer
    2007-10-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    Bishop Fleming, 16 Queen Square, Bristol, Avon
    Dissolved corporate (4 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 16 - director → ME
  • 4
    BART (NO. 24) LIMITED - 1989-02-13
    28 Hanstone Close, Cirencester, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2005-03-04 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    69 Hamlet Gardens, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-10 ~ dissolved
    IIF 27 - director → ME
  • 6
    1st Floor Kenneth Dibben House Southampton Science Park Enterprise Road, Chilworth, Southampton, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    7,520,385 GBP2023-09-30
    Officer
    2016-10-18 ~ now
    IIF 20 - director → ME
  • 7
    TAMESIS VENTURE PARTNERS LLP - 2013-09-02
    Innovation Centre Bristol And Bath Science Park, Dirac Crescent Emersons Green, Bristol
    Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-05-10 ~ now
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    YFM GP NO. 10 LIMITED - 2015-04-26
    The Innovation Centre Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol
    Corporate (3 parents)
    Officer
    2014-05-23 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 9
    V.Q. COMMUNICATIONS LTD. - 2005-12-13
    NIAD SOFTWARE LIMITED - 2005-11-25
    ACREMATCH LIMITED - 2005-01-14
    Unit D2 Southgate, Commerce Park, Frome, England
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,812,554 GBP2023-12-31
    Officer
    2011-06-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Has significant influence or control as a member of a firmOE
Ceased 23
  • 1
    DE FACTO 688 LIMITED - 1998-01-30
    158-160 North Gower Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-11-01 ~ 2000-06-30
    IIF 33 - director → ME
  • 2
    THE BRANDED DRINKS PARTNERSHIP LTD - 2008-04-30
    ALLTOTAL LIMITED - 1999-10-18
    The Bottling Works Unit 1 The Business Park, Tufthorn Avenue, Coleford, Gloucestershire
    Corporate (1 parent)
    Equity (Company account)
    729,891 GBP2023-12-30
    Officer
    2004-07-08 ~ 2006-02-14
    IIF 36 - director → ME
  • 3
    SOUTH WALES AND MONMOUTHSHIRE UNITED CLUBS BREWERY COMPANY LIMITED - 1977-12-31
    Dragon Brewery, Pacific Road, Cardiff, Wales
    Corporate (4 parents, 1 offspring)
    Officer
    2009-10-01 ~ 2013-06-28
    IIF 22 - director → ME
  • 4
    FILBUK 310 LIMITED - 1993-05-19
    Dragon Brewery, Pacific Road, Cardiff, Wales
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,855,000 GBP2024-03-31
    Officer
    2004-06-18 ~ 2013-06-28
    IIF 25 - director → ME
  • 5
    VCF FUND MANAGERS LIMITED - 2008-07-31
    ADVENT FUND MANAGERS LIMITED - 2004-08-06
    DE FACTO 449 LIMITED - 1996-01-10
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    504,853 GBP2018-03-31
    Officer
    1999-11-01 ~ 2002-11-12
    IIF 35 - director → ME
  • 6
    5th Floor Valiant Building, 15 South Parade, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2020-03-31
    Officer
    2007-10-10 ~ 2017-03-21
    IIF 9 - director → ME
  • 7
    5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2020-03-31
    Officer
    2007-10-10 ~ 2014-05-23
    IIF 15 - director → ME
  • 8
    5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2020-03-31
    Officer
    2007-10-10 ~ 2014-05-23
    IIF 14 - director → ME
  • 9
    5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2020-03-31
    Officer
    2007-10-10 ~ 2014-05-23
    IIF 11 - director → ME
  • 10
    Happy Days Nurseries Chapel Town, Summercourt, Newquay, Cornwall
    Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -100,389 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-02-17 ~ 2012-04-04
    IIF 18 - director → ME
  • 11
    Unit 3 Links Business Centre, Old Woking Road, Woking, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    855,550 GBP2023-11-30
    Officer
    2010-07-06 ~ 2017-06-30
    IIF 37 - director → ME
  • 12
    BRASSCLOUD LIMITED - 1988-10-14
    Bridge House Severn Bridge, Riverside North, Bewdley, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    1999-05-25 ~ 2000-02-29
    IIF 30 - director → ME
  • 13
    THE DENCARE MANAGEMENT GROUP LIMITED - 2004-12-29
    OPTICFORCE PLC - 1993-09-23
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    1998-07-28 ~ 2002-11-18
    IIF 32 - director → ME
  • 14
    5th Floor Valiant Building, 14 South Parade, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2020-03-31
    Officer
    2007-10-10 ~ 2014-05-23
    IIF 10 - director → ME
  • 15
    5th Floor Valiant Building, 14 South Parade, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2020-03-31
    Officer
    2007-10-10 ~ 2014-05-23
    IIF 12 - director → ME
  • 16
    Dragon Brewery, Pacific Road, Cardiff, United Kingdom
    Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    4,630,000 GBP2024-03-31
    Officer
    2004-04-05 ~ 2013-06-28
    IIF 24 - director → ME
  • 17
    YFM VENTURE FINANCE LIMITED - 2014-12-17
    YORKSHIRE VENTURE FINANCE LIMITED - 2004-10-06
    JKN 119 LIMITED - 2001-07-03
    140 Aldersgate Street, London, England
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2007-03-01 ~ 2014-05-23
    IIF 13 - director → ME
  • 18
    140 Aldersgate Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2009-01-05 ~ 2013-09-30
    IIF 5 - director → ME
  • 19
    HALLS TRADING COMPANY LIMITED - 2008-10-01
    Castor Street, Liverpool, Merseyside, England
    Corporate (3 parents)
    Officer
    2008-10-01 ~ 2010-08-16
    IIF 23 - director → ME
  • 20
    WAA LIMITED - 2017-04-24
    WILSON ASSOCIATES (ADVERTISING) LIMITED - 1999-12-17
    WILSON SALES PROMOTION LIMITED - 1997-12-23
    Wrens Court 58 Victoria Road, Sutton Coldfield, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    2,882,359 GBP2023-12-31
    Officer
    1997-12-23 ~ 2002-11-18
    IIF 31 - director → ME
  • 21
    MANOR HOUSE (WINE MERCHANTS) LIMITED - 2012-05-02
    Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved corporate
    Officer
    2004-07-01 ~ 2007-03-12
    IIF 26 - director → ME
  • 22
    YORKSHIRE FUND MANAGERS LIMITED - 2004-10-07
    MOSSPIRE LIMITED - 1987-12-14
    4th Floor 2 Bond Court, Leeds, England
    Corporate (6 parents, 23 offsprings)
    Equity (Company account)
    3,518,334 GBP2023-03-31
    Officer
    2009-12-07 ~ 2014-05-23
    IIF 7 - director → ME
  • 23
    ADLINK TECHNOLOGY LIMITED - 2021-12-13
    PRISMTECH LIMITED - 2017-11-06
    PRISM TECHNOLOGIES LIMITED - 1997-12-04
    RECALLNEXT LIMITED - 1992-04-14
    1st Floor, The Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    9,199,474 GBP2023-12-31
    Officer
    2002-01-31 ~ 2002-11-18
    IIF 34 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.