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

Davies, Edward Thomas

    Related profiles found in government register
  • Davies, Edward Thomas
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunnyview, Abergavenny Road, Goytre, Monmouthshire, NP4 0AD, United Kingdom

      IIF 1
    • Wentwood House, Langstone Business Village, Priory Drive, Langstone, Newport, NP18 2HJ, United Kingdom

      IIF 2
  • Davies, Edward Thomas
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunnyview, Abergavenny Road, Penperlleni, Abergavenny, Monmouthshire, NP4 0AD, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Sunnyview, Abergavenny Road, Penperlleni, NP4 0AD, United Kingdom

      IIF 6
  • Davies, Edward Thomas
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunnyview, Abergavenny Road, Penperlleni, Pontypool, NP4 0AD, United Kingdom

      IIF 7
  • Davies, Edward Thomas
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit E3, Mamhilad Park Estate, Pontypool, NP4 0HZ, United Kingdom

      IIF 8
  • Davies, Edward Thomas
    British company director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Sunnyview, Abergavenny Road, Penperlleni, Pontypool, Torfaen, NP4 0AD, United Kingdom

      IIF 9
  • Davies, Edward Thomas
    British sales executive born in July 1978

    Registered addresses and corresponding companies
    • 13 Old Market Street, Usk, Monmouthshire, NP5 1AL

      IIF 10
  • Mr Edward Thomas Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunnyview, Abergavenny Road, Penperlleni, Abergavenny, Monmouthshire, NP4 0AD, United Kingdom

      IIF 11 IIF 12
    • Wentwood House, Langstone Business Village, Priory Drive, Langstone, Newport, NP18 2HJ, United Kingdom

      IIF 13
    • Wentwood House, Langstone Business Village, Priory Road, Newport, NP18 2HJ, Wales

      IIF 14
  • Davies, Edward Thomas
    British sales executive

    Registered addresses and corresponding companies
    • 13 Old Market Street, Usk, Monmouthshire, NP5 1AL

      IIF 15
  • Davies, Thomas Edward
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31, Heywood Road, Cinderford, GL14 2QT, England

      IIF 16
  • Davies, Thomas Edward
    British label management - record company born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 75, Cromwell Road, Bristol, BS6 5HA, England

      IIF 17
  • Dr Thomas Edward Davies
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Yealm Medical Centre, Market Street, Yealmpton, Plymouth, Devon, PL8 2EA, England

      IIF 18
  • Davies, Thomas Edward, Dr
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Masons Yard, Holbeton, Plymouth, Devon, PL8 1BS

      IIF 19
    • Yealm Medical Centre, Market Street, Yealmpton, Plymouth, Devon, PL8 2EA, England

      IIF 20
  • Mr Thomas Edward Davies
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31, Heywood Road, Cinderford, GL14 2QT, England

      IIF 21
    • C/o Howells & Co, 1a, Knowland Drive, Milford On Sea, Lymington, SO41 0RH, England

      IIF 22
  • Mr Edward Thomas Davies
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Sunnyview, Abergavenny Road, Penperlleni, Pontypool, Torfaen, NP4 0AD, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    5OVER4 HOLDINGS LIMITED
    10471875
    Wentwood House Langstone Business Village, Priory Road, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    5OVER4 LIMITED
    10471861
    Wentwood House Langstone Business Village, Priory Road, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CAST IRON MANAGEMENT LIMITED
    12262567
    C/o John Purvis And Co Rheola House, Belle Vue Centre, Belle Vue Road, Cinderford, Glos., England
    Active Corporate (1 parent)
    Equity (Company account)
    77,195 GBP2024-10-31
    Officer
    2019-10-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    EDI HOLDINGS LIMITED
    10241871
    Wentwood House Langstone Business Village, Priory Drive, Langstone, Newport, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    100,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-06-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-21 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    EDWARD DAVIES (INVESTMENTS) LTD
    09719122
    Wentwood House Langstone Business Village, Priory Road, Newport, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    118 GBP2019-08-31
    Officer
    2015-08-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    EDWARD DAVIES COMMERCIALS LIMITED
    - now 03880838
    DAVIES BARTHOLOMEW COMMERCIALS LIMITED
    - 2007-10-09 03880838
    DAVIES GOODING COMMERCIALS LIMITED
    - 2001-09-19 03880838
    PLANDROVE LIMITED
    - 2000-01-12 03880838
    Wentwood House, Langstone Business Park, Langstone, Newport
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,288,623 GBP2023-12-31
    Officer
    2000-01-05 ~ now
    IIF 1 - Director → ME
  • 7
    EDWARD DAVIES INVESTMENTS (INTERNATIONAL) LIMITED
    10121669
    Wentwood House Langstone Business Village, Priory Drive, Langstone, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 7 - Director → ME
  • 8
    LEEWAY (UK) LIMITED
    - now 08796586
    LEEWAY LEASING LIMITED
    - 2014-01-06 08796586
    Wentwood House Langstone Business Park, Langstone, Newport
    Dissolved Corporate (3 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 6 - Director → ME
  • 9
    LITTLE EAVES (HOLBETON) MANAGEMENT COMPANY LIMITED
    07169803
    9 Masons Yard, Holbeton, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2014-08-22 ~ now
    IIF 19 - Director → ME
  • 10
    MODIKIT LIMITED
    14751452
    Wentwood House Priory Drive, Langstone, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-03-23 ~ now
    IIF 8 - Director → ME
  • 11
    ONE FOUR SEVEN RECORDS LIMITED
    06353252
    75 Cromwell Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2007-08-28 ~ dissolved
    IIF 17 - Director → ME
  • 12
    SUNNY VIEW 2 LTD
    12543898
    Wentwood House, Langstone Business Village, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,061 GBP2021-03-31
    Officer
    2020-04-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-04-02 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    YEALM SUPPLIES LIMITED
    - now 03972755
    ROMULUS VENTURES LIMITED - 2000-05-11
    Calyx House, South Road, Taunton, Somerset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    655,794 GBP2024-03-31
    Officer
    2012-10-15 ~ now
    IIF 20 - Director → ME
Ceased 3
  • 1
    MARINE SECURITIES LIMITED - now
    GREY'S SELF-DRIVE PROPERTIES LIMITED
    - 1999-12-20 03504952
    GRAY'S SELF-DRIVE PROPERTIES LIMITED - 1998-03-27
    STRATEGYSTAR LIMITED - 1998-03-20
    24a Kings Parade, Newport, South Wales
    Dissolved Corporate (2 parents)
    Officer
    1998-03-31 ~ 1999-10-15
    IIF 10 - Director → ME
    1998-03-31 ~ 1999-10-15
    IIF 15 - Secretary → ME
  • 2
    THE ASSOCIATION OF INDEPENDENT MUSIC LIMITED
    - now 03685877
    COLESLAW 422 LIMITED - 1999-02-12 03612746, 03533646, 02828588... (more)
    C/o Howells & Co, 1a Knowland Drive, Milford On Sea, Lymington, England
    Active Corporate (17 parents)
    Equity (Company account)
    282,368 GBP2024-12-31
    Person with significant control
    2020-10-29 ~ 2021-10-20
    IIF 22 - Has significant influence or control OE
  • 3
    YEALM SUPPLIES LIMITED
    - now 03972755
    ROMULUS VENTURES LIMITED - 2000-05-11
    Calyx House, South Road, Taunton, Somerset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    655,794 GBP2024-03-31
    Person with significant control
    2017-06-30 ~ 2018-04-07
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.