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, Carwyn Michael

    Related profiles found in government register
  • Davies, Carwyn Michael
    Welsh born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Maerdy Isaf, Talley, Llandeilo, Carmarthenshire, SA19 7YB, Wales

      IIF 1
    • 242-246, Oxford Street, Swansea, SA1 3BL, Wales

      IIF 2 IIF 3 IIF 4
  • Davies, Carwyn Michael
    Welsh director born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Station Road, Llanelli, Carms, SA15 1AL, Wales

      IIF 5
  • Davies, Carwyn Michael
    Welsh property developer born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Maerdy Isaf, Talley, Llandeilo, Carmarthenshire, SA19 7YB, Wales

      IIF 6
  • Davies, Carwyn Michael
    British born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Maerdy Isaf, Talley, Llandeilo, SA19 7YB

      IIF 7 IIF 8
    • Ground Floor Unit 8, Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 9
  • Davies, Carwyn Michael
    British property developer born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 42, Rhosmaen Street, Llandeilo, Carmarthen, Carmarthenshire, SA19 6HD, Wales

      IIF 10
    • 42, Rhosmaen Street, Llandeilo, Carmarthenshire, SA19 6HD, Wales

      IIF 11
  • Davies, David Paul
    Welsh born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 48, Parc Avenue, Morriston, Swansea, SA6 8HH, Wales

      IIF 12
  • Davies, Amanda Dorne
    Welsh regeneration manager born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Bwthyn Carnedd, Plas Y Brenin, Capel Curig, Conwy, LL24 0ET

      IIF 13
  • Davies, Edgar Adrian
    Welsh born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 12 Station Terrace, Llanybydder, Dyfed, SA40 9XX

      IIF 14
  • Davies, Carwyn Michael
    British

    Registered addresses and corresponding companies
    • Maerdy Isaf, Talley, Llandeilo, SA19 7YB

      IIF 15
  • Mr Carwyn Michael Davies
    Welsh born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
  • Davies, David Paul
    British born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Coach House, 21 Gower Road, Sketty, Swansea, SA2 9BX, Wales

      IIF 21 IIF 22
  • Jones, David Andrew
    Welsh born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old School, Bethlehem, Llandeilo, Dyfed, SA19 6YH

      IIF 23
  • Davies, Edgar Adrian
    British born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 Garth, Cosheston, Pembroke Dock, Pembrokeshire, SA72 4UB, Wales

      IIF 24
  • Davies, Edgar Adrian
    British builder born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Hafod Lon Cae Ram, Cwmann, Lampeter, Carmarthenshire, SA4 8ES

      IIF 25
  • Jones, Andrew David
    Welsh road transport born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 29, Mill Street, Cwmfelinfach, Ynysddu, Newport, Gwent, NP11 7HH, Wales

      IIF 26
  • Watkins, Stephen David
    Welsh carpenter born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Woodview Terrace, Bryncoch, Neath, SA10 7EQ, Wales

      IIF 27
  • Mr Edgar Adrian Davies
    Welsh born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Sarn Helen, Cwmann, Lampeter, Dyfed, SA48 8DT

      IIF 28
    • Hafod Lon, Cwmann, Lampeter, SA48 8ES, Wales

      IIF 29
  • Blyth, Penelope Anne
    Welsh born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 111, High Street, Gorseinon, Swansea, West Glamorgan, SA4 4BR, Wales

      IIF 30
  • Mr Carwyn Michael Davies
    British born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Ground Floor Unit 8, Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 31 IIF 32
  • Ms Penelope Anne Blyth
    Welsh born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 111, High Street, Gorseinon, Swansea, West Glamorgan, SA4 4BR, Wales

      IIF 33
  • Jones, Andrew David
    British hgv driver born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 33, Bronalt Tce, Abercwmboi, Aberdare, Rct, CF446BP, United Kingdom

      IIF 34
  • Mr Stephen David Watkins
    Welsh born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Woodview Terrace, Bryncoch, Neath, SA10 7EQ, Wales

      IIF 35
  • Mr David Paul Davies
    British born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Coach House, 21 Gower Road, Sketty, Swansea, SA2 9BX, Wales

      IIF 36 IIF 37
  • Watkins, Stephen David
    British company director born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 12 Craig Yr Eos Road, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG, Wales

      IIF 38
  • Jones, Andrew David
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 39
  • Andrew David Jones
    Welsh born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Bronallt Terrace, Aberdar, Rhondda Cynon Taff, CF44 6BP, United Kingdom

      IIF 40
    • 33, Bronallt Tce, Aberdare, Rct, CF44 6BP, United Kingdom

      IIF 41
  • Davies, Edgar Adrian
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hafod Lon, Cwmann, Lampeter, Carmarthenshire, SA48 8ES, United Kingdom

      IIF 42
  • Jones, Andrew David

    Registered addresses and corresponding companies
    • 64, Nuns Moor Road, Newcastle Upon Tyne, NE4 9AY, England

      IIF 43
    • 29, Mill Street, Cwmfelinfach, Ynysddu, Newport, Gwent, NP11 7HH, Wales

      IIF 44
  • Jones, Andrew David
    Welsh director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Bronallt Terrace, Aberdar, Rhondda Cynon Taff, CF44 6BP, United Kingdom

      IIF 45
    • 33, Bronallt Tce, Aberdare, Rct, CF44 6BP, United Kingdom

      IIF 46
  • Mr Andrew David Jones
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 47
  • Mr Stephen David Watkins
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 32, Dunraven Place, Bridgend, CF31 1JB, Wales

      IIF 48
  • Watkins, Stephen David

    Registered addresses and corresponding companies
    • 32, Dunraven Place, Bridgend, CF31 1JB, Wales

      IIF 49
  • Mr Edgar Adrian Davies
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hafod Lon, Cwmann, Lampeter, Carmarthenshire, SA48 8ES, United Kingdom

      IIF 50
  • Watkins, Stephen David
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Dunraven Place, Bridgend, CF31 1JB, Wales

      IIF 51
child relation
Offspring entities and appointments
Active 26
  • 1
    12 Market Street, Aberdare, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 34 - Director → ME
  • 2
    33 Bronallt Tce, Aberdare, Rct, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    29 Mill Street, Cwmfelinfach, Ynysddu, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 26 - Director → ME
    2013-01-21 ~ dissolved
    IIF 44 - Secretary → ME
  • 4
    242-246 Oxford Street, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2021-02-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    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
  • 5
    242-246 Oxford Street, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2024-04-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    The Old School, Bethlehem, Llandeilo, Dyfed
    Active Corporate (3 parents)
    Equity (Company account)
    249,007 GBP2024-04-30
    Officer
    2018-04-02 ~ now
    IIF 23 - Director → ME
  • 7
    Sarn Helen, Cwmann, Lampeter, Dyfed
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2017-04-30
    Officer
    2005-04-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    42 Rhosmaen Street, Llandeilo, Carmarthen, Carmarthenshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    2011-07-21 ~ dissolved
    IIF 10 - Director → ME
  • 9
    Cysgod Y Castell, Ffairfach, Llandeilo, Carmarthenshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    17,436 GBP2024-06-30
    Officer
    1999-11-15 ~ now
    IIF 8 - Director → ME
  • 10
    42 Rhosmaen Street, Llandeilo, Carmarthenshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    212 GBP2018-06-30
    Officer
    2011-07-19 ~ dissolved
    IIF 11 - Director → ME
  • 11
    33 Bronallt Terrace, Aberdar, Rhondda Cynon Taff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 12
    HACER LAND LTD - 2011-10-27
    242-246 Oxford Street, Swansea, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    37,026 GBP2024-06-30
    Officer
    2006-08-18 ~ now
    IIF 7 - Director → ME
    2006-08-18 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    242-246 Oxford Street, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2023-11-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    111 High Street Gorseinon, Swansea, West Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    274 GBP2024-03-31
    Officer
    2016-04-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    CM DAVIES CONSTRUCTION LTD - 2020-09-28
    242-246 Oxford Street, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    230,984 GBP2024-06-30
    Officer
    2013-07-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    The Old Coach House 21 Gower Road, Sketty, Swansea, Wales
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    191,023 GBP2024-10-31
    Officer
    2020-10-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 37 - Has significant influence or controlOE
  • 17
    Maerdy Isaf, Talley, Llandeilo, Carmarthenshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,808 GBP2024-07-31
    Officer
    2013-07-05 ~ now
    IIF 39 - Director → ME
    2014-10-31 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Has significant influence or controlOE
  • 19
    Hafod Lon, Cwmann, Lampeter, Carmarthenshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -152 GBP2024-04-30
    Officer
    2017-04-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    The Old Coach House 21 Gower Road, Sketty, Swansea, Wales
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,980 GBP2024-10-31
    Officer
    2020-10-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 36 - Has significant influence or controlOE
  • 21
    48 Heol Y Fran, Cwmrhydyceirw, Swansea, Wales
    Active Corporate (4 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 12 - Director → ME
  • 22
    12 Woodview Terrace, Bryncoch, Neath, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-10-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 23
    Golygfa Sarrnau Rhydargaeau Road, Peniel, Carmarthen, Carmarthenshire, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    25,200 GBP2024-10-31
    Officer
    2019-12-02 ~ now
    IIF 24 - Director → ME
  • 24
    Maerdy Isaf, Talley, Llandeilo, Carmarthenshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    12 Station Terrace, Llanybydder, Dyfed
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,083 GBP2024-12-31
    Officer
    2015-10-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 29 - Has significant influence or controlOE
  • 26
    32 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,488 GBP2024-03-31
    Officer
    2002-08-06 ~ now
    IIF 51 - Director → ME
    2010-08-30 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    Bid Manager Office The Management Office, The Rhiw Shopping Centre, Bridgend, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    61,914 GBP2019-03-31
    Officer
    2017-03-08 ~ 2019-10-04
    IIF 38 - Director → ME
  • 2
    SPIRAL SPRINKLER AND FIRE PROTECTION SYSTEM'S LTD - 2017-11-10
    SPIRAL SPRINKLER AND FIRE PROTECTION SYSTEM LTD - 2017-11-10
    DD SPRINKLERS LTD - 2017-07-25
    DD SPRINKLER SYSTEMS LTD - 2017-04-28
    Zion Unit The Old Zion Chapel, Parc Y Minos Street, Burry Port, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,205 GBP2023-03-31
    Officer
    2017-07-17 ~ 2017-10-26
    IIF 5 - Director → ME
  • 3
    Plas Menai, National Outdoor Centre, Caernarfon, Wales
    Active Corporate (9 parents)
    Officer
    2011-07-14 ~ 2021-06-24
    IIF 13 - 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.