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, Peter

    Related profiles found in government register
  • Davies, Peter
    British company director born in July 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 33, Newport Road, Caldicot, NP26 4BG, Wales

      IIF 1
    • icon of address 19, Wellington Road, Wrexham, Clwyd, LL13 7PF, United Kingdom

      IIF 2
  • Davies, Peter
    British director born in July 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 3
    • icon of address 69, Nightingale Street, Abercanaid, Merthyr Tydfil, Mid Glamorgan, CF48 1EJ, Wales

      IIF 4
  • Davies, Peter
    British business executive born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 5
  • Davies, Peter
    British company director born in July 1971

    Registered addresses and corresponding companies
    • icon of address 38 Rhosnesni Lane, Wrexham, Clwyd, LL12 7NA

      IIF 6
  • Davies, Peter
    British sales born in July 1971

    Registered addresses and corresponding companies
    • icon of address 38 Rhosnesni Lane, Acton, Wrexham, LL12 7NA

      IIF 7
  • Davies, Peter
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Newport Close, Wrexham, LL13 0JZ

      IIF 8
  • Mr Peter Davies
    British born in July 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 33, Newport Road, Caldicot, NP26 4BG, Wales

      IIF 9
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 10
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 11
    • icon of address 19, Wellington Road, Wrexham, LL13 7PF, United Kingdom

      IIF 12
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 19 Wellington Road, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    INTERNATIONAL REC SERVICES LIMITED - 2018-05-24
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,498 GBP2025-03-31
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address 69 Nightingale Street, Abercanaid, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 33 Newport Road, Caldicot, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of address Redbrook View, Redbrook, Whitchurch, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 8 - Director → ME
Ceased 2
  • 1
    icon of address Chesterton Road, Eastwood Trading Estate, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,102,721 GBP2024-12-31
    Officer
    icon of calendar 2003-04-23 ~ 2005-04-16
    IIF 7 - Director → ME
  • 2
    LINCO BAXO INTERNATIONAL LIMITED - 2010-03-18
    icon of address Beacon House, 113 Kingsway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-26 ~ 2001-08-01
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.