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, Robert John

    Related profiles found in government register
  • Davies, Robert John
    British

    Registered addresses and corresponding companies
    • icon of address Groveswood House Groves Avenue, Langland, Swansea, West Glamorgan, SA3 4QF

      IIF 1 IIF 2 IIF 3
  • Davies, Robert John
    British company director

    Registered addresses and corresponding companies
  • Davies, Robert John
    British company director born in August 1942

    Registered addresses and corresponding companies
    • icon of address Grovewood Groves Avenue, Langland, Swansea, SA3 4QF

      IIF 11
  • Davies, Robert John
    British chartered accountant born in August 1952

    Registered addresses and corresponding companies
    • icon of address Groveswood House Groves Avenue, Langland, Swansea, West Glamorgan, SA3 4QF

      IIF 12
  • Davies, Robert John
    British company director born in August 1952

    Registered addresses and corresponding companies
  • Davies, Robert John
    British accountant born in August 1952

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 1002, Europlaza Block 4, Europort, Gibraltar

      IIF 29
  • Davies, Robert John
    British chartered accountant born in August 1952

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 1002, Europlaza, Gibraltar, Spain

      IIF 30
  • Davies, Robert John
    British company director born in August 1952

    Resident in Spain

    Registered addresses and corresponding companies
  • Davies, Robert John
    British director born in August 1952

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 1002, Europlaza Block 4, Europort, Gibraltar

      IIF 36
  • Davies, Robert
    British director born in August 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Swansea.com Stadium, Landore, Swansea, SA1 2FA, Wales

      IIF 37
  • Davies, Robert John
    born in August 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address C/o Kilsby Williams Llp, Hazell Drive, Marshfield, Newport, NP10 8FY, Wales

      IIF 38
  • Davies, Robert John
    British company director born in August 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Kilsby Williams, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 39
  • Davies, Robert John
    British director born in August 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Kilsby Williams, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 40 IIF 41
  • Davies, Robert
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europlaza 1002, Europlaza Block 4, Gibralta, Gibraltar

      IIF 42
  • Davies, Robert John
    British fellow chartered accountant born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address County House, Plasmarl Industrial Estate, Beaufort Road, Swansea, SA6 8JG, United Kingdom

      IIF 43
  • Mr Robert Davies
    British born in August 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Apt 5.2.2, Le Shuylkill, 19 Boulevard De Suisse, 98000 Monaco, Monaco

      IIF 44
    • icon of address 3, Waterhouse Square, 138-142 Holborn, London, EC1N 2SW, England

      IIF 45
    • icon of address The Bread Factory, 1a Broughton Street, London, SW8 3QJ, England

      IIF 46
    • icon of address Kilsby Williams, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 47 IIF 48
    • icon of address Liberty Stadium, Landore, Swansea, SA1 2FA

      IIF 49 IIF 50
  • Mr Robert John Davies
    British born in August 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ

      IIF 51
    • icon of address Apt 2, 7eme Etage, Le Trocadero Bloc C, 47 Avenue Grande Bretagne, Monaco Mc, 98000, Monaco

      IIF 52
    • icon of address C/o Kilsby Williams Llp, Hazell Drive, Marshfield, Newport, NP10 8FY, Wales

      IIF 53 IIF 54
    • icon of address Kilsby Williams, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 55
    • icon of address County House, Beaufort Road, Plasmarl Industrial Estate, Swansea, SA6 8JG, United Kingdom

      IIF 56
  • Robert John Davies
    British born in August 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 57
  • Mr Robert John Davies
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address County House, Plasmarl Industrial Estate, Beaufort Road, Swansea, SA6 8JG, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 15
  • 1
    BR INITIATION LIMITED - 2016-09-08
    icon of address 10 Orange Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address County House Plasmarl Industrial Estate, Beaufort Road, Swansea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    237,268 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    TALISLIFE LTD - 2015-05-12
    icon of address Kilsby Williams, Hazell Drive, Newport, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -786,499 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 3 Waterhouse Square, 138-142 Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,284,321 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    LLANDARCY PARK (OSPREYS) LIMITED - 2019-04-10
    icon of address Liberty Stadium, Landore, Swansea
    Active Corporate (5 parents)
    Equity (Company account)
    -1,524,844 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 7
    SIMPLERAISE LIMITED - 1992-11-04
    icon of address 2 Hyde Park Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-01 ~ dissolved
    IIF 36 - Director → ME
  • 8
    NEATH-SWANSEA OSPREYS LIMITED - 2009-11-08
    SOUTH WEST WALES RUGBY LIMITED - 2005-06-02
    icon of address Swansea.com Stadium, Landore, Swansea, Wales
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -4,683,702 GBP2024-06-30
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 37 - Director → ME
  • 9
    PRESCRIPTION CARE SERVICES LIMITED - 2018-03-16
    FESTIUM LIMITED - 2016-08-17
    icon of address C/o Kilsby Williams Llp Hazell Drive, Marshfield, Newport, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,118,792 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Kilsby Williams Llp Hazell Drive, Marshfield, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 18 Dwynant, Pontyates, Llanelli, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address Kilsby Williams, Hazell Drive, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 13
    icon of address Kilsby Williams, Hazell Drive, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -20,744 GBP2023-10-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 14
    icon of address Kilsby Williams, Hazell Drive, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -55,670 GBP2023-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 15
    icon of address County House Beaufort Road, Plasmarl Industrial Estate, Swansea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -38,588 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 29
  • 1
    B.J. (SWANSEA) LIMITED - 1994-04-14
    B. & J. (SWANSEA) LIMITED - 1986-10-20
    B & J CONSTRUCTION LIMITED - 1984-02-28
    BALLARD & JAMES (CONSTRUCTION) LIMITED - 1982-11-23
    icon of address Beaufort House, Beaufort Road, Plasmarl Industrial Estate, Plasmarl Swansea West Glam
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-03-14
    IIF 14 - Director → ME
  • 2
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -110,980 GBP2021-03-31
    Officer
    icon of calendar 1991-08-30 ~ 2001-03-29
    IIF 27 - Director → ME
    icon of calendar 1991-08-30 ~ 2001-03-29
    IIF 7 - Secretary → ME
  • 3
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    46,823 GBP2021-03-31
    Officer
    icon of calendar ~ 2012-03-30
    IIF 31 - Director → ME
    icon of calendar ~ 2012-03-30
    IIF 4 - Secretary → ME
  • 4
    THRONESUN LIMITED - 1987-01-13
    icon of address County House Beaufort Road, Plasmarl Indusrial Estate, Swansea, City And County Of Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar ~ 2001-06-18
    IIF 25 - Director → ME
  • 5
    icon of address The Bread Factory, 1a Broughton Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-07-15 ~ 2017-02-23
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-30 ~ 2003-11-27
    IIF 32 - Director → ME
  • 7
    icon of address County House Beaufort Road, Plasmarl Industrial Estate, Swansea, City And County Of Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-03-29
    IIF 19 - Director → ME
    icon of calendar ~ 2001-03-29
    IIF 3 - Secretary → ME
  • 8
    icon of address County House Plasmarl Industrial Estate, Beaufort Road, Swansea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    237,268 GBP2024-04-30
    Officer
    icon of calendar 2022-08-12 ~ 2022-08-12
    IIF 43 - Director → ME
  • 9
    icon of address C/o Frp Advisory Ashcroft House, Ervington Court, Meridian Business Park, Leicestershire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-10-07
    IIF 12 - Director → ME
  • 10
    FARSIGHT SECURITY SYSTEMS LIMITED - 2006-09-07
    icon of address The Observatory Leofric Square, Vicarage Farm Road, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    109,275 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2006-11-17 ~ 2007-03-02
    IIF 29 - Director → ME
  • 11
    FFYNONE HOUSE SCHOOL TRUST LIMITED - 2007-07-06
    icon of address 36 St. James Crescent, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    848,491 GBP2020-08-28
    Officer
    icon of calendar 2000-04-01 ~ 2004-10-15
    IIF 23 - Director → ME
  • 12
    icon of address Cross Chambers, 9 High Street, Newtown, Powys, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,540 GBP2025-03-31
    Officer
    icon of calendar 1991-11-22 ~ 2001-03-29
    IIF 20 - Director → ME
  • 13
    MB105 LIMITED - 1997-08-29
    icon of address 113 Walter Road, Swansea, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    12,853 GBP2024-06-30
    Officer
    icon of calendar 1997-08-20 ~ 2010-02-09
    IIF 34 - Director → ME
  • 14
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,994 GBP2018-03-31
    Officer
    icon of calendar ~ 2001-03-29
    IIF 17 - Director → ME
  • 15
    SWAPX LIMITED - 2019-11-05
    icon of address 3 Waterhouse Square, 138-142 Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,172,511 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-28
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    B.J.HOMES LIMITED - 2006-09-07
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -183,454 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar ~ 2001-03-29
    IIF 16 - Director → ME
  • 17
    MB117 LIMITED - 1998-01-23
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate
    Officer
    icon of calendar 1997-11-18 ~ 2010-06-15
    IIF 33 - Director → ME
    icon of calendar 1997-11-18 ~ 2010-06-15
    IIF 5 - Secretary → ME
  • 18
    LLANDARCY PARK (OSPREYS) LIMITED - 2019-04-10
    icon of address Liberty Stadium, Landore, Swansea
    Active Corporate (5 parents)
    Equity (Company account)
    -1,524,844 GBP2024-06-30
    Officer
    icon of calendar 2006-06-23 ~ 2010-04-15
    IIF 30 - Director → ME
  • 19
    icon of address County House Beaufort Road, Plasmarl Industrial Estate, Swansea Enterprise Park, Swansea, City And County Of Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar ~ 2001-03-29
    IIF 13 - Director → ME
    icon of calendar ~ 2001-03-29
    IIF 2 - Secretary → ME
  • 20
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate
    Officer
    icon of calendar 1997-10-08 ~ 2001-07-03
    IIF 24 - Director → ME
    icon of calendar 1997-10-08 ~ 2001-07-03
    IIF 9 - Secretary → ME
  • 21
    B.J. INVESTMENTS LIMITED - 2013-01-10
    LUCKYFARE LIMITED - 1985-12-23
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,542 GBP2021-03-31
    Officer
    icon of calendar ~ 2001-03-29
    IIF 21 - Director → ME
  • 22
    NEATH-SWANSEA OSPREYS LIMITED - 2009-11-08
    SOUTH WEST WALES RUGBY LIMITED - 2005-06-02
    icon of address Swansea.com Stadium, Landore, Swansea, Wales
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -4,683,702 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-01
    IIF 50 - Has significant influence or control OE
  • 23
    icon of address County House Beaufort Road Plasmarl Industrial Estate, Swansea Enterprise Park, Swansea, City And County Of Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 1999-05-14 ~ 2001-03-29
    IIF 15 - Director → ME
  • 24
    LIBERTY LUDLOW LIMITED - 2011-11-01
    MB113 LIMITED - 1998-04-08
    icon of address Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-08 ~ 2001-03-29
    IIF 26 - Director → ME
    icon of calendar 1997-10-08 ~ 2001-03-29
    IIF 10 - Secretary → ME
  • 25
    icon of address St Helen's Ground, Bryn Road, Brynmill, Swansea
    Active Corporate (4 parents)
    Equity (Company account)
    -650,904 GBP2024-06-30
    Officer
    icon of calendar 1997-04-28 ~ 2005-11-16
    IIF 11 - Director → ME
  • 26
    LIBERTY PROPERTIES LIMITED - 2013-03-04
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -137,477 GBP2015-03-31
    Officer
    icon of calendar 1991-05-10 ~ 2001-08-29
    IIF 22 - Director → ME
    icon of calendar 1991-05-10 ~ 2001-03-29
    IIF 8 - Secretary → ME
  • 27
    NO. 2 HYDE PARK SQUARE LIMITED - 1991-01-16
    JOYFERN PROPERTY MANAGEMENT COMPANY LIMITED - 1990-10-29
    icon of address County House Beaufort Road, Plasmarl Industrial Estate, Swansea, City And County Of Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-03-29
    IIF 28 - Director → ME
    icon of calendar ~ 2001-03-29
    IIF 1 - Secretary → ME
  • 28
    BJ PROPERTIES LIMITED - 2000-12-13
    MB132 LIMITED - 1998-06-03
    icon of address 11 Axis Court Mallard Way, Swansea Vale, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -19,254 GBP2024-04-30
    Officer
    icon of calendar 1998-04-28 ~ 2000-11-30
    IIF 18 - Director → ME
    icon of calendar 1998-04-28 ~ 2000-11-30
    IIF 6 - Secretary → ME
  • 29
    B. J. GROUP LIMITED - 2013-01-30
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate
    Officer
    icon of calendar ~ 2010-06-15
    IIF 35 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.