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, Anthony Philip

    Related profiles found in government register
  • Davies, Anthony Philip
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Refuge House, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 1
    • icon of address Refuge House 33-37, Suite 4, 3rd Floor, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 2
    • icon of address Refuge House 33-37, Watergate Row South, Chester, CH1 2LE

      IIF 3
    • icon of address Refuge House 33-37, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Refuge House, 3rd Floor, 33-37 Watergate Row South, Chester, Cheshire, CH1 2LE, England

      IIF 12
    • icon of address Refuge House, 3rd Floor, Refuge House, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 13
    • icon of address Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Refuge House, Suite 4, 3rd Floor, Refuge House, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 23
    • icon of address Refuge House, Suite 4 3rd Floor, Watergate Row South, Chester, CH1 2LE, England

      IIF 24 IIF 25 IIF 26
    • icon of address Refuge House, Suite 4 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 27
    • icon of address Refuge House, Suite 4, Refuge House, Watergate Row South, Chester, Gb-lnd, CH1 2LE, United Kingdom

      IIF 28
    • icon of address Suite 4 3rd Floor, 33-37 Refuge House, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 29
    • icon of address Suite 4 3rd Floor, Refuge House, Suite 4 3rd Floor, Refuge House, Watergate Row South, Chester, CH1 2LE, England

      IIF 30
    • icon of address Suite 4, 3rd Floor, Refuge House, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 31
  • Davies, Anthony Philip
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Refuge House, Suite 4, 3rd Floor, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 32
    • icon of address 33-37 Refuge House, Suite 4, 3rd Floor, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 33
    • icon of address Refuge House 33-37, Suite 4, 3rd Floor, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 34 IIF 35
    • icon of address Refuge House 33-37, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Refuge House, Suite 4 3rd Floor, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 43
    • icon of address Suite 4, 3rd Floor Refuge House, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 44
  • Davies, Anthony Philip
    British managing director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Refuge House 33-37, Suite 4, 3rd Floor, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 45
    • icon of address Refuge House 33-37, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Suite 4, 3rd Floor Refuge House, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 49
  • Davies, Anthony Phillip
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Refuge House 33-37, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 50
  • Davies, Anthony Philip
    born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. David Group, Refuge House 33-37, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 51
  • Davies, Anthony Philip
    British director born in February 1956

    Registered addresses and corresponding companies
    • icon of address 9d Oi Kwan Court, 28 Oi Kwan Road, Happy Valley, Hong Kong

      IIF 52 IIF 53
  • Mr Anthony Philip Davies
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Refuge House, Suite 4, 3rd Floor, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 54
    • icon of address 3rd Floor, Refuge House, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 55
    • icon of address Refuge House 33-37, Suite 4, 3rd Floor, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Refuge House 33-37, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Refuge House, 3rd Floor, 33-37 Watergate Row South, Chester, Cheshire, CH1 2LE, England

      IIF 65
    • icon of address Refuge House, 3rd Floor, Refuge House, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 66
    • icon of address Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address Refuge House, Suite 4, 3rd Floor, Refuge House, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 72
    • icon of address Refuge House, Suite 4 3rd Floor, Watergate Row South, Chester, CH1 2LE, England

      IIF 73 IIF 74 IIF 75
    • icon of address Refuge House, Suite 4 3rd Floor, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 76
    • icon of address Refuge House, Suite 4 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 77
    • icon of address St. David Group, Refuge House 33-37, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 78
    • icon of address Suite 4 3/f Refuge House, 33-37 Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 79
    • icon of address Suite 4 3rd Floor, 33-37 Refuge House, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 80
    • icon of address Suite 4, 3rd Floor Refuge House, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address 3 Farm Lane, Fulham, London, SW6 1PU

      IIF 84 IIF 85
    • icon of address 3rd Floor, 35 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address Apartment 16, Mitford Buildings, 10 Dawes Road, London, SW6 7EW, England

      IIF 89
    • icon of address C/o St David Property Ltd, 3rd Floor 35 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 90
  • Anthony Philip Davies
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. David Group, Refuge House 33-37, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 91
    • icon of address Apartment 16 Mitford Building, 10 Dawes Rd, London, SW6 7EW, United Kingdom

      IIF 92
    • icon of address Apartment 16 Mitford Building, 10 Dawes Road, London, SW6 7EW, United Kingdom

      IIF 93
  • Mr Anthony Phillip Davies
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Refuge House 33-37, Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 94 IIF 95
    • icon of address Suite 4 3rd Floor, Refuge House, Suite 4 3rd Floor, Refuge House, Watergate Row South, Chester, CH1 2LE, England

      IIF 96
  • Mr Anthony Philip Davies
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address Suite 4 3rd Floor, Refuge House Suite 4 3rd Floor, Refuge House, Watergate Row South, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,740 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 2
    ST DAVID ACOL FI LTD - 2025-06-03
    icon of address Refuge House 33-37 Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    460,000 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Refuge House Suite 4 3rd Floor, Watergate Row South, Chester, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    209,885 GBP2024-04-05
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 88 - Has significant influence or controlOE
  • 4
    icon of address Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Refuge House Suite 4, 3rd Floor, Watergate Row South, Chester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -12,971 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 86 - Has significant influence or controlOE
  • 6
    ST DAVID ACOL LTD - 2025-06-03
    icon of address Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -634,422 GBP2024-12-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Refuge House Suite 4 3rd Floor, Watergate Row South, Chester, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -2,611 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 90 - Has significant influence or controlOE
  • 8
    ST DAVID CLIFFORD LTD - 2025-06-03
    ST DAVID CHAPEL LTD - 2022-07-08
    ST DAVID NILE FI LTD - 2022-03-10
    ST DAVID TUESDAY FI LTD - 2022-01-19
    icon of address Refuge House 33-37 Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -80 GBP2024-09-30
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Refuge House 3rd Floor, Refuge House, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 92 - Has significant influence or controlOE
  • 10
    ST DAVID BIRKDALE LTD - 2022-05-03
    ST DAVID BIRKDALE FI LTD - 2025-06-03
    icon of address Refuge House 33-37 Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,267 GBP2024-09-30
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 9 - Director → ME
  • 11
    ST DAVID BLUE LTD - 2025-06-03
    icon of address Refuge House 33-37 Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -519 GBP2024-07-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 12
    ST DAVID SAPPHIRE LTD - 2025-06-03
    icon of address 33-37 Refuge House Suite 4, 3rd Floor, Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,082 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 33 - Director → ME
  • 13
    ST DAVID PEARL LTD - 2024-10-18
    ST DAVID COPLAND LTD - 2025-06-03
    icon of address Suite 4, 3rd Floor Refuge House, Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 14
    ST DAVID SUPPORT LIVING LTD - 2023-11-21
    ST DAVID SUPPORTED LIVING LTD - 2024-12-09
    icon of address 33 Refuge House Suite 4, 3rd Floor, Watergate Row South, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Refuge House 33-37 Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 16
    ST DAVID CAPITAL LTD - 2013-02-21
    ST DAVID PIDM LTD - 2013-10-10
    BOMBAY CHARLIE LIMITED - 2012-02-06
    ST DAVID DEVELOPMENT LTD - 2025-06-03
    icon of address Refuge House Suite 4 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    -193,011 GBP2024-12-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 17
    ST DAVID ACOL TENANCY LTD - 2022-08-24
    DEWISANT TENANCIES LTD - 2023-04-25
    ST DAVID TENANCIES LTD - 2023-06-14
    icon of address 3rd Floor Refuge House, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,154 GBP2024-12-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Suite 4 3rd Floor Refuge House, Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 3 Farm Lane, Fulham, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 20
    DRAGON RESIDENTIAL PROPERTIES LIMITED - 2000-08-23
    CHERRYCROWN LIMITED - 1997-04-22
    icon of address 3 Farm Lane, Fulham, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address C/o St David Property Ltd, Suite 4 3/f Refuge House 33-37 Watergate Row South, Chester, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    250,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 79 - Has significant influence or controlOE
  • 22
    ST DAVID AMBER LTD - 2024-01-30
    ST DAVID FELL STREET LTD - 2025-06-03
    icon of address Refuge House 33-37 Suite 4, 3rd Floor, Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,604 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 57 - Right to appoint or remove directorsOE
  • 23
    ST DAVID UNION LTD - 2025-01-29
    ST DAVID GILLYGATE LTD - 2025-06-03
    icon of address Refuge House 33-37 Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 24
    ST DAVID GLODWICK FI LTD - 2025-06-03
    ST DAVID MONDAY FI LTD - 2021-11-18
    icon of address Refuge House 33-37 Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    177,777 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 25
    ST DAVID GOLD LTD - 2025-06-03
    icon of address Suite 4 3rd Floor Refuge House, Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -305 GBP2024-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 26
    ST DAVID LORD FI LTD - 2025-06-03
    icon of address Refuge House 33-37 Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,847 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 11 - Director → ME
  • 27
    ST DAVID HARTINGTON LTD - 2025-06-03
    icon of address Refuge House 33-37 Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    138,707 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 42 - Director → ME
  • 28
    ST DAVID JADE FI LTD - 2022-09-13
    ST DAVID JADE LTD - 2025-06-03
    icon of address Refuge House 33-37 Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,549 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
  • 29
    icon of address St. David Group, Refuge House 33-37, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 91 - Right to appoint or remove membersOE
    IIF 91 - Right to surplus assets - 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address St. David Group, Refuge House 33-37, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    305,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 78 - Has significant influence or controlOE
  • 31
    icon of address Refuge House Suite 4 3rd Floor, Watergate Row South, Chester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    16,701 GBP2024-03-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 3-7 Farm Lane, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-23 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 33
    icon of address Refuge House 33-37 Watergate Row South, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    134,225 GBP2024-12-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 40 - Director → ME
  • 34
    icon of address Refuge House Suite 4, Refuge House, Watergate Row South, Chester, Gb-lnd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,099 GBP2024-12-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 89 - Ownership of shares – 75% or more as a member of a firmOE
  • 35
    icon of address Refuge House 3rd Floor, Refuge House, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    -480 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 87 - Has significant influence or controlOE
  • 36
    ST DAVID OPAL LTD - 2025-06-03
    icon of address Refuge House 33-37 Suite 4, 3rd Floor, Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -82,005 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 37
    ST DAVID OSWALD LTD - 2025-06-03
    icon of address Refuge House 33-37 Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    57,190 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 36 - Director → ME
  • 38
    ST DAVID EMERALD LTD - 2025-06-03
    icon of address Refuge House Suite 4 3rd Floor, Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -539 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Refuge House 33-37 Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 48 - Director → ME
  • 40
    ST DAVID STAYS LTD - 2024-09-09
    ST DAVID FORTUNE LTD - 2023-10-17
    ST DAVID APARTHOTELS LTD - 2024-08-28
    icon of address Refuge House 33-37 Suite 4, 3rd Floor, Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    4,541 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 41
    ST DAVID STUDENTS DELTA LIMITED - 2014-10-21
    icon of address Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 42
    ST DAVID GARNET LTD - 2023-06-28
    icon of address Suite 4 3rd Floor 33-37 Refuge House, Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address Refuge House 33-37 Watergate Row South, Chester, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Refuge House 33-37 Watergate Row South, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 37 - Director → ME
  • 45
    ST DAVID PEARL LTD - 2025-08-14
    icon of address Refuge House 33-37 Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 47 - Director → ME
  • 46
    icon of address Refuge House Suite 4 3rd Floor, Watergate Row South, Chester, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,534 GBP2024-12-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 73 - Has significant influence or controlOE
  • 47
    icon of address Refuge House Suite 4 3rd Floor, Watergate Row South, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -281,306 GBP2024-12-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 48
    ST DAVID STUDENT ACCOMMODATION LIMITED - 2017-10-13
    icon of address Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Refuge House 33-37 Watergate Row South, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68 GBP2024-02-29
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 46 - Director → ME
  • 50
    icon of address Refuge House Suite 4, 3rd Floor, Refuge House, Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Refuge House 3rd Floor, 33-37 Watergate Row South, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
  • 52
    icon of address Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 19 - Director → ME
  • 53
    COMMITMENT ALPHA LTD - 2018-01-04
    icon of address Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 54
    ST JAMES ACOL LTD - 2021-09-15
    icon of address Refuge House 33-37 Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -59,207 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 6 - Director → ME
  • 55
    icon of address Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 69 - Ownership of shares – 75% or more as a member of a firmOE
  • 56
    ST DAVID RUSSELL LTD - 2022-08-08
    ST DAVID BURY LTD - 2022-03-10
    ST DAVID RUBY LTD - 2025-06-03
    ST DAVID CHURCH LTD - 2022-10-26
    ST DAVID LEYLAND LTD - 2022-10-20
    icon of address Refuge House 33-37 Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,317 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 4 - Director → ME
  • 57
    ST DAVID HARMONY LTD - 2023-10-23
    icon of address Refuge House 33-37 Suite 4 3rd Floor, Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,994 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 58 - Right to appoint or remove directorsOE
  • 58
    icon of address Refuge House 3rd Floor, Refuge House, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    FIRST ACCESS MANAGEMENT LIMITED - 2003-10-30
    DRAGON PREMIER HOMES LIMITED - 2008-08-13
    DRAGON UK DEVELOPMENTS LIMITED - 2008-04-10
    ST DAVID PROPERTY LIMITED - 2020-07-29
    icon of address Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -72,259 GBP2024-12-31
    Officer
    icon of calendar 2020-11-03 ~ 2024-08-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-22
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 2
    icon of address 3 Farm Lane, Fulham, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21 GBP2016-12-31
    Officer
    icon of calendar 1998-03-15 ~ 2000-12-28
    IIF 52 - Director → ME
  • 3
    DRAGON RESIDENTIAL PROPERTIES LIMITED - 2000-08-23
    CHERRYCROWN LIMITED - 1997-04-22
    icon of address 3 Farm Lane, Fulham, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-12-31
    Officer
    icon of calendar 1998-03-15 ~ 2000-12-28
    IIF 53 - Director → ME
  • 4
    ST DAVID HARTINGTON LTD - 2025-06-03
    icon of address Refuge House 33-37 Watergate Row South, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    138,707 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-20 ~ 2024-08-21
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 5
    icon of address St. David Group, Refuge House 33-37, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ 2024-08-01
    IIF 51 - LLP Designated Member → ME
  • 6
    ST DAVID ESTEPONA LIMITED - 2016-08-24
    ST DAVID PROPERTY SERVICES LTD - 2023-07-21
    ST DAVID DEVELOPMENTS CETA LIMITED - 2015-05-08
    icon of address Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2020-11-03 ~ 2023-07-21
    IIF 18 - Director → ME
  • 7
    icon of address Refuge House 33-37 Watergate Row South, Chester
    Active Corporate (4 parents)
    Equity (Company account)
    -340,651 GBP2024-12-31
    Officer
    icon of calendar 2020-11-03 ~ 2024-10-22
    IIF 3 - 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.