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

Mr Chris Davies

    Related profiles found in government register
  • Mr Chris Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Crown Place, Crown Lane, Marlow, SL7 3HL, United Kingdom

      IIF 1
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 2
  • Mr Chris Davies
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Woodmancote, Dursley, GL11 4AG, United Kingdom

      IIF 3
    • 42, High Street, Wickwar, Wotton-under-edge, GL12 8NP, United Kingdom

      IIF 4
    • 73 High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 5 IIF 6
    • 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, United Kingdom

      IIF 7
    • 73, High Street, Wotton-under-edge, GL12 8NP, United Kingdom

      IIF 8
  • Mr Christopher Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Snowdrop Cottage, Jeffreyston, Kilgetty, SA680RX, United Kingdom

      IIF 9
  • Chris John Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29, Highcroft Industrial Estate, Enterprise Road Horndean, Waterlooville, Hants, PO8 0BT, England

      IIF 10
  • Mr Christopher Davies
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, United Kingdom

      IIF 11
  • Christopher Davies
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Bro Dawel, Plymouth Street, Merthyr Tydfil, CF47 0YU, United Kingdom

      IIF 12
  • Christopher Davies
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Wotton Road, Charfield, GL128TP, United Kingdom

      IIF 13
    • 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 14
  • Davies, Chris
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Crown Place, Crown Lane, Marlow, SL7 3HL, United Kingdom

      IIF 15
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 16
  • Davies, Chris John
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29, Highcroft Industrial Estate, Enterprise Road Horndean, Waterlooville, Hants, PO8 0BT, England

      IIF 17
  • Davies, Christopher
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Snowdrop Cottage, Jeffreyston, Kilgetty, SA68 0RX, United Kingdom

      IIF 18
  • Mr Christopher Wayne Davies
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 19
  • Davies, Chris
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 20
  • Davies, Chris
    British engineer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 21
  • Davies, Chris
    British land surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Woodmancote, Dursley, Gloucestershire, GL11 4AG, United Kingdom

      IIF 22
    • 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 23
  • Davies, Chris
    British surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 24
  • Davies, Chris
    British vlogger born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 25
  • Christopher Wayne Davies
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 27
  • Davies, Christopher
    British coach born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 28
  • Davies, Christopher
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 29
  • Davies, Christopher
    British land surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Wotton Road, Charfield, GL12 8TP, United Kingdom

      IIF 30
  • Mr David Gary Rees
    Welsh born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Derwen Fawr, Llandybie, Ammanford, Carmarthenshire, SA18 2UY, United Kingdom

      IIF 31
  • Davies, Christopher Wayne
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Mr Christopher Davies
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 33
  • Mr Mark Davies
    British born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3, Church Road Industrial Estate, Gorslas, Llanelli, SA14 7NN, Wales

      IIF 34 IIF 35
  • Rees, David Gary
    Welsh born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Llys Y Piode, Rhodfa'r Glo, Cross Hands, Llanelli, SA14 6FB, Wales

      IIF 36
  • Mr Christopher Wayne Davies
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 37
  • Davies, Christopher
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 38
  • Mr Christopher Davies
    English born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 39 IIF 40
  • Mr Mark Davies
    Welsh born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Erw Non, Llannon, Llanelli, SA14 6BH, Wales

      IIF 41
  • Mr Christopher David Lewis
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lithywood Acres, Green Lane, Hambledon, Hampshire, PO7 4SX

      IIF 42
  • Mr Christopher Wayne Davies
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Heathrow Approach, 470 London Road, Slough, SL3 8QY, England

      IIF 43
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 44 IIF 45
  • Mr Christopher Wayne Davies
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Christopher Davies
    Welsh born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Bro Dawel, Merthyr Tydfil, CF47 0YU, Wales

      IIF 49
  • Mr Christopher Davies
    Welsh born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Alltwen, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 50
  • Christopher Davies
    Welsh born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 138, Hassell Street, Newcastle, ST5 1BB, United Kingdom

      IIF 51
  • Davies, Christopher
    British engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 52
  • Mr Christopher Mark Davies
    British born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Abbey & Co Associates, Abbey House 270-272, Lever Street, Bolton, BL3 6PD, United Kingdom

      IIF 53
    • 24 Tax Suite 137b Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 54
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, United Kingdom

      IIF 56
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 57
    • 60, Bryn Morgrug, Swansea, SA8 3DP, United Kingdom

      IIF 58
  • Davies, Christopher Wayne
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 59
  • Lewis, Christopher David
    British land surveyor born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lithywood Acres, Green Lane, Hambledon, Hampshire, PO7 4SX

      IIF 60 IIF 61
  • Davies, Mark
    British born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Erw Non, Llannon, Llanelli, SA14 6BH, Wales

      IIF 62
    • Unit 3, Church Road Industrial Estate, Gorslas, Llanelli, SA14 7NN, Wales

      IIF 63
  • Davies, Mark
    British director born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3, Church Road Industrial Estate, Gorslas, Llanelli, SA14 7NN, Wales

      IIF 64
  • Rees, David Gary
    British transport manager born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Clos Bryn Haul, Llwynhendy, Llanelli, SA149DZ, United Kingdom

      IIF 65
  • Davies, Christopher Wayne
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 66
    • Suite 1, Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 67
  • Davies, Christopher Wayne
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Downlands House, Drayton Lane, Merston, Chichester, PO20 1EL, England

      IIF 68
  • Davies, Christopher Wayne
    British hr director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Houlton Court, Bagshot, Surrey, GU19 5QQ, United Kingdom

      IIF 69
  • Davies, Christopher Wayne
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP, Wales

      IIF 70 IIF 71
  • Davies, Christopher Wayne
    British director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP, Wales

      IIF 72
  • Mr David Gary Rees
    Welsh born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 17 Derwen Fawr, Llandybie, Ammanford, Carmarthenshire, SA18 2UY, Wales

      IIF 73 IIF 74
    • Office 1, Llys Y Piode, Rhodfa'r Glo, Cross Hands, Llanelli, SA14 6FB, Wales

      IIF 75
  • Davies, Christopher
    Welsh director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 138, Hassell Street, Newcastle, ST5 1BB, United Kingdom

      IIF 76
  • Davies, Christopher
    English building contractor born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 77
  • Davies, Christopher
    English mechanical engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 78
  • Davies, Christopher
    Welsh burger van owner born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Bro Dawel, Merthyr Tydfil, CF47 0YU, Wales

      IIF 79
  • Davies, Christopher
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Profex House, 25-27 School Lane, Bushey, Hertfordshire, WD23 1SS, United Kingdom

      IIF 80
  • Davies, Christopher Mark
    British born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit B Off Edge, Station Approach, Penarth, CF64 3EE, Wales

      IIF 81
    • 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 82
  • Davies, Christopher Mark
    British director born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Abbey & Co Associates, Abbey House 270-272, Lever Street, Bolton, Lancashire, BL3 6PD, United Kingdom

      IIF 83
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 85
  • Davies, Christopher Mark
    British personal trainer born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 86
  • Davies, Christopher Wayne

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 87
    • Suite 1, Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 88
  • Rees, David Gary
    Welsh born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 1, Llys Y Piode, Rhodfa'r Glo, Cross Hands, Llanelli, SA14 6FB, Wales

      IIF 89 IIF 90 IIF 91
  • Davies, Christopher

    Registered addresses and corresponding companies
    • 15a, Wotton Road, Charfield, GL12 8TP, United Kingdom

      IIF 92
    • 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 93
    • 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 94
  • Matthews, Clare Ann
    Welsh director born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Greenwood Drive, Henllys, Cwmbran, Gwent, NP44 6EA, Wales

      IIF 95
  • Davies, Chris

    Registered addresses and corresponding companies
    • 69, Woodmancote, Dursley, Gloucestershire, GL11 4AG, United Kingdom

      IIF 96
    • 42, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 97
    • 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 98
    • 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 99 IIF 100
  • Davies, Christopher Mark
    Welsh royal marines commando born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Alltwen, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 101
  • Davies, Simon John
    Welsh director born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Hengoed House, Market Street, Knighton, Powys, LD7 1EY, Wales

      IIF 102
  • Davies, Simon John
    Welsh linesman - foreman born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Harrisons Business Recovery And Insolvency Limited, Rural Enterprise Centr, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 103
  • Davies, Stefanie Charlotte
    Welsh born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 65, Gladstone Street, Abertillery, Blaenau Gwent, NP13 1NZ

      IIF 104
child relation
Offspring entities and appointments
Active 44
  • 1
    4WD OVERLAND GARAGE LIMITED
    Appointment / Control
    73 High Street, Wickwar, Wotton-under-edge, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 21 - Director → ME
    2022-02-03 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    4WD OVERLAND LIMITED
    Appointment / Control
    73 High Street Wickwar, Wotton-under-edge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 3
    A.R.C PROPERTY SOLUTIONS LIMITED
    Appointment / Control
    15 Droitwich Avenue, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    ASTRAL HOME IMPROVEMENTS LTD
    Appointment / Control
    Unit 3 Church Road Industrial Estate, Gorslas, Llanelli, Wales
    Active Corporate (2 parents)
    Officer
    2024-02-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    AWARE BREATHWORK LTD
    Appointment / Control
    Unit B Off Edge, Station Approach, Penarth, Wales
    Active Corporate (4 parents)
    Officer
    2024-06-02 ~ now
    IIF 81 - Director → ME
  • 6
    BDD CONSULTANT SURVEYORS LTD
    Appointment / Control
    15a Wotton Road, Charfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 30 - Director → ME
    2019-02-22 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    C & P BLINDS & AWNINGS LTD
    Appointment / Control
    45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    118 GBP2025-03-31
    Officer
    2022-12-31 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2022-12-31 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    C D MOTORS LIMITED
    Appointment / Control
    138 Hassell Street, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    CDMF LTD
    Appointment / Control
    15 Droitwich Avenue, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-13 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-03-13 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 10
    CHRIS DAVIES HOLDINGS LTD
    Appointment / Control
    60 Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2024-04-17 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 11
    CMD FITNESS LTD
    Appointment / Control
    60 Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 12
    COUNTRY CLEANERS LTD
    Appointment / Control
    50 Clapcot Way, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 13
    CWD CONSULTING LTD
    Appointment / Control
    Collingsford Cottage, Jeffreyston, Kilgetty, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-10-23 ~ dissolved
    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
  • 14
    CWD MARKETING LTD
    Appointment / Control
    50 Clapcot Way, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    DAKAR CONSULTING LTD
    Appointment / Control
    42 High Street, Wickwar, Wotton-under-edge, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 20 - Director → ME
    2025-08-20 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 16
    DAVID G REES TRANSPORT LIMITED
    Appointment / Control
    5 Clos Bryn Haul, Llwynhendy, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 65 - Director → ME
  • 17
    DAVIES PROPERTY HOLDINGS LIMITED
    Appointment / Control
    Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -49,906 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-08-29 ~ now
    IIF 67 - Director → ME
    2019-08-29 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 45 - Has significant influence or controlOE
  • 18
    DAVIES PROPERTY LETTINGS LIMITED
    Appointment / Control
    Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,885 GBP2024-12-31
    Officer
    2021-07-30 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    DOM HODGE CONSULTING LTD
    Appointment / Control
    60 Bryn Morgrug, Pontardawe, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-01-28 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    FLUX GIANTS LTD
    Appointment / Control
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    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
  • 21
    FUTURES CROWD LTD
    Appointment / Control
    1 Crown Place, Crown Lane, Marlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 22
    INDUSTRY GIANTS ACADEMY LTD
    Appointment / Control
    Abbey & Co Associates, Abbey House 270-272 Lever Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    LITHYWOOD FACILITIES LTD
    Appointment / Control
    Lithywood Acres, Green Lane, Hambledon, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,373 GBP2021-01-31
    Officer
    2005-03-04 ~ dissolved
    IIF 60 - Director → ME
  • 24
    LITHYWOOD HOLDINGS LTD
    Appointment / Control
    Lithywood Acres, Green Lane, Hambledon, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,206 GBP2021-01-31
    Officer
    2005-03-04 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    MESSY MARVELS LTD
    Appointment / Control
    12 Greenwood Drive, Henllys, Cwmbran, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    2014-02-06 ~ dissolved
    IIF 95 - Director → ME
  • 26
    NODPAK LTD.
    Appointment / Control
    7 Bure Close, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 27
    PODIUM CONSTRUCTION LTD
    Appointment / Control
    Unit 3 Church Road Industrial Estate, Gorslas, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-11-16 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    PODIUM HOME IMPROVEMENT LTD
    Appointment / Control
    10 St. Helens Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -67,700 GBP2023-03-31
    Officer
    2021-05-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    RDNK GROUP LTD
    Appointment / Control
    69 Woodmancote, Dursley, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 22 - Director → ME
    2024-04-26 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 30
    RED CIRCLE INVESTIGATIONS LTD
    Appointment / Control
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    SHADING INSTALLATIONS LTD
    Appointment / Control
    45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 32
    SHARK ENGINEERING LTD
    - now Appointment / Control
    SHARK ENGINEERING AND DESIGNS LIMITED - 2016-09-21 Appointment / Control
    73 High Street Wickwar, Wotton Under Edge, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,490 GBP2018-03-31
    Officer
    2014-09-04 ~ dissolved
    IIF 52 - Director → ME
    2014-09-04 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 33
    SHARK SCUBA ADVENTURES LTD
    Appointment / Control
    73 High Street, Wickwar, Wotton-under-edge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-25 ~ dissolved
    IIF 23 - Director → ME
    2020-02-25 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 34
    SHARK SURVEYING LIMITED
    Appointment / Control
    69 Woodmancote, Dursley, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    616 GBP2023-09-30
    Officer
    2017-09-19 ~ now
    IIF 29 - Director → ME
    2017-09-19 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 35
    SHARK TOPOGRAPHICAL LTD
    Appointment / Control
    73 High Street, Wickwar, Wotton-under-edge, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-17 ~ dissolved
    IIF 24 - Director → ME
    2020-02-17 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 36
    65 Gladstone Street, Abertillery, Blaenau Gwent
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-09-06 ~ now
    IIF 104 - Director → ME
  • 37
    TACHOCOM LTD
    Appointment / Control
    17 Derwen Fawr, Llandybie, Ammanford, Carmarthenshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-13 ~ now
    IIF 36 - Director → ME
  • 38
    TCW GROUP LTD
    Appointment / Control
    17 Derwen Fawr, Llandybie, Ammanford, Carmarthenshire, Wales
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,292 GBP2024-08-31
    Officer
    2020-02-11 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    TCW TRAINING LTD
    Appointment / Control
    17 Derwen Fawr, Llandybie, Ammanford, Carmarthenshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2020-02-11 ~ now
    IIF 91 - Director → ME
  • 40
    THE SHADING COMPANY LTD
    Appointment / Control
    45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    THOR POWER SOLUTIONS LTD
    Appointment / Control
    Harrisons Business Recovery And Insolvency Limited Rural Enterprise Centr, Vincent Carey Road, Rotherwas, Hereford
    Dissolved Corporate (2 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 103 - Director → ME
  • 42
    TOUCAN GRILL LTD
    Appointment / Control
    12 Waunwyllt Court Chapel Street, Abercanaid, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-11
    Officer
    2020-10-19 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    TRANSPORT CONSULTANCY WALES LTD
    Appointment / Control
    17 Derwen Fawr Llandybie, Ammanford, Carmarthenshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    73,463 GBP2024-08-31
    Officer
    2018-08-13 ~ now
    IIF 90 - Director → ME
  • 44
    XPLORHR LIMITED
    Appointment / Control
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -39,225 GBP2024-03-31
    Officer
    2023-03-02 ~ now
    IIF 32 - Director → ME
    2023-03-02 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 26 - Has significant influence or controlOE
Ceased 13
  • 1
    BLUEOCEAN AGENCY LTD
    Appointment / Control
    24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,336 GBP2024-03-31
    Person with significant control
    2022-04-04 ~ 2022-05-13
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DAVIES PROPERTY HOLDINGS LIMITED
    Appointment / Control
    Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -49,906 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2019-08-29 ~ 2022-03-01
    IIF 27 - Has significant influence or control OE
  • 3
    DAVIES PROPERTY LETTINGS LIMITED
    Appointment / Control
    Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,885 GBP2024-12-31
    Person with significant control
    2023-08-29 ~ 2024-04-18
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FLAWLESS PRODUCTIONS LIMITED
    Appointment / Control
    Unit 29 Highcroft Industrial Estate, Enterprise Road Horndean, Waterlooville, Hants, England
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ 2025-01-21
    IIF 17 - Director → ME
    Person with significant control
    2024-03-21 ~ 2025-01-21
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    14 Whittonditch Road, Ramsbury, Marlborough, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2014-02-20 ~ 2014-03-19
    IIF 69 - Director → ME
  • 6
    KEENBROOK LLP
    Appointment / Control
    304 Devonshire House Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-23 ~ 2014-04-05
    IIF 80 - LLP Member → ME
  • 7
    LW1 LIMITED
    Appointment / Control
    The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2012-09-18 ~ 2015-09-01
    IIF 38 - Director → ME
  • 8
    MCN ASSOCIATES LIMITED
    Appointment / Control
    4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents)
    Officer
    2014-04-01 ~ 2019-09-13
    IIF 68 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-09-13
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    THOR UTILITIES LIMITED - 2016-04-02 Appointment / Control
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    640,282 GBP2015-10-31
    Officer
    2013-10-04 ~ 2013-11-14
    IIF 102 - Director → ME
  • 10
    TACHOCOM LTD
    Appointment / Control
    17 Derwen Fawr, Llandybie, Ammanford, Carmarthenshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2023-10-13 ~ 2023-10-13
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    TCW TRAINING LTD
    Appointment / Control
    17 Derwen Fawr, Llandybie, Ammanford, Carmarthenshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    2020-02-11 ~ 2022-08-30
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 12
    TOUCAN GRILL LTD
    Appointment / Control
    12 Waunwyllt Court Chapel Street, Abercanaid, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-11
    Person with significant control
    2020-10-19 ~ 2021-03-10
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 13
    TRANSPORT CONSULTANCY WALES LTD
    Appointment / Control
    17 Derwen Fawr Llandybie, Ammanford, Carmarthenshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    73,463 GBP2024-08-31
    Person with significant control
    2018-08-13 ~ 2023-05-23
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - 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.