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 Jonathan Owen Davies Murch

    Related profiles found in government register
  • Mr Jonathan Owen Davies Murch
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 1 IIF 2
  • Murch, Jonathan Owen Davies
    British chartered town planner born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 3
  • Murch, Jonathan Owen Davies
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173a, High Street, Beckenham, BR3 1AH, England

      IIF 4
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 5 IIF 6
    • icon of address 19, Berkeley Street, London, W1J 8ED, United Kingdom

      IIF 7
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 8
    • icon of address Dawson House, 5 Jewry Street, London, EC3N 2EX, England

      IIF 9 IIF 10 IIF 11
  • David Davies
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Davies, David Peter
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Davies, David Peter
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Edward Owen Davies
    British born in June 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43 A&b, Frogmore Street, Abergavenny, NP7 5AN, Wales

      IIF 18
    • icon of address 43a & 43b, Frogmore Street, Abergavenny, NP7 5AN, Wales

      IIF 19
    • icon of address Sparchford Villa, 77 Chapel Road, Abergavenny, Monmouthshire, NP7 7DR

      IIF 20
    • icon of address Sparchford Villa, 77 Chapel Road, Abergavenny, Monmouthshire, NP7 7DR, United Kingdom

      IIF 21
  • Davies, David
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Hampton Grange, Meriden, Coventry, West Midlands, CV7 7RU, England

      IIF 22
  • Davies, David
    British consultant planning regeneration development born in June 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sparchford Villa, 77 Chapel Road, Abergavenny, Monmouthshire, NP7 7DR, Wales

      IIF 23
  • Davies, David Edward Owen
    British chartered town planner born in June 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sparchford Villa, 77 Chapel Road, Abergavenny, Monmouthshire, NP7 7DR, United Kingdom

      IIF 24
  • Davies, David Edward Owen
    British company director born in June 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43 A&b, Frogmore Street, Abergavenny, NP7 5AN, Wales

      IIF 25
    • icon of address 43a & 43b, Frogmore Street, Abergavenny, NP7 5AN, Wales

      IIF 26
  • Davies, David Edward Owen
    British consultant born in June 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 39a, Cross Street, Abergavenny, NP7 5ER, Wales

      IIF 27
  • Davies, David Peter
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -357 GBP2024-04-30
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Sparchford Villa, 77 Chapel Road, Abergavenny, Monmouthshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Dawson House, 5 Jewry Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -5,716 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Dawson House, 5 Jewry Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,287 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Dawson House, 5 Jewry Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    360,334 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Dawson House, 5 Jewry Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -272 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 10 - Director → ME
  • 7
    MEDINA PAVILIONS LIMITED - 2021-07-15
    CASTELNAU MEDINA LIMITED - 2022-10-10
    icon of address Dawson House, 5 Jewry Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    664,413 GBP2024-10-31
    Officer
    icon of calendar 2021-01-09 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Dawson House, 5 Jewry Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -251 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address Dawson House, 5 Jewry Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    104,367 GBP2025-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 13 - Director → ME
  • 10
    DAVIESMURCH LIMITED - 2014-08-29
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,317 GBP2024-08-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 11
    icon of address 43 A&b Frogmore Street, Abergavenny, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    18,819 GBP2024-03-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 43a & 43b Frogmore Street, Abergavenny, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    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
  • 13
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    131,786 GBP2024-10-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address Sparchford Villa, 77 Chapel Road, Abergavenny, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,920 GBP2024-03-31
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    THE WELSH GEORGIAN TRUST - 2020-03-12
    icon of address 39a Cross Street, Abergavenny, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 27 - Director → ME
Ceased 4
  • 1
    icon of address Church House, 13-15 Regent Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ 2016-05-31
    IIF 22 - Director → ME
  • 2
    icon of address Cv7
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -142 GBP2018-08-31
    Officer
    icon of calendar 2016-08-17 ~ 2019-08-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ 2019-08-07
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address 173a High Street, Beckenham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    130,100 GBP2024-12-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-02-27
    IIF 4 - Director → ME
  • 4
    icon of address Church House, 13-15 Regent Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2016-05-31
    IIF 17 - Director → ME
    icon of calendar ~ 2016-05-31
    IIF 28 - Secretary → 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.