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 Andrew Davies

    Related profiles found in government register
  • Mr Andrew Davies
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Cwm Braenar, Pontllanfraith, Blackwood, NP12 2DS, Wales

      IIF 1
    • 12, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 2
  • Mr Andrew Davies
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16, Barnfield, Penkhull, Stoke On Trent, Staffordshire, ST4 5JE

      IIF 3
  • Davies, Andrew
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 4
  • Mr Andrew Davies
    British born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 206, High Street, Blackwood, Gwent, NP12 1AJ

      IIF 5
    • 206, High Street, Blackwood, Gwent, NP12 1AJ, United Kingdom

      IIF 6 IIF 7
    • 206, High Street, Blackwood, NP12 1AJ, Wales

      IIF 8
  • Mr Andrew Davies
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, Suite 6608 Unit 3a Holborn, London, EC1N 8DX, England

      IIF 9
  • Mr Andrew Davies
    Welsh born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Quarrymen's Arms (top House), Trefil, Tredegar, Gwent, NP22 4HG, United Kingdom

      IIF 10
  • Mr Philip Critchlow
    English born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 11
  • Critchlow, Philip
    English born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Union Street, Dunstable, LU6 1EX, United Kingdom

      IIF 12
  • Critchlow, Philip John
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malden, Church Road, Stoke Hammond, Buckinghamshire, MK17 9BP

      IIF 13
    • C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 14
  • Critchlow, Philip John
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malden, Church Road, Stoke Hammond, Buckinghamshire, MK17 9BP

      IIF 15 IIF 16
    • 2nd Floor 60-62, Great Titchfield Street, London, W1W 7QG, England

      IIF 17
  • Critchlow, Philip John
    British radio producer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Yvette Edith Jones
    Welsh born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Central Square, (c/o Dafydd Jones), Entrepreneurial Spark, 5th Floor, One Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 21
    • 21, Bryn Rhedyn, Tonyrefail, Porth, Mid Glamorgan, CF39 8EZ, Wales

      IIF 22
  • Jones, Yvette Edith
    Welsh director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Entrepreneurial Spark, 5th Floor, One Central Square, Cardiff, CF10 1FS, Wales

      IIF 23
    • One Central Square, (c/o Dafydd Jones), Entrepreneurial Spark, 5th Floor, One Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 24
  • Davies, Andrew
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16, Barnfield, Penkhull, Staffordshire, ST4 5JE, United Kingdom

      IIF 25
  • Mr Hugh Charles Davies
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Devonshire House, Devonshire Drive, Saundersfoot, Pembrokeshire, SA69 9EE, Wales

      IIF 26
  • Davies, Andrew
    British born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 206, High Street, Blackwood, Gwent, NP12 1AJ, United Kingdom

      IIF 27
    • 206, High Street, Blackwood, NP12 1AJ, Wales

      IIF 28
    • 33, Smithfield Road, Pontardawe, Swansea, SA8 4LA, United Kingdom

      IIF 29
    • 3, New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 30
    • 33, Smithfield Road, Pontardawe Pontardawe, Swansea, SA8 4LA

      IIF 31
  • Davies, Andrew
    British chartered building surveyor di born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Neath Leisure Centre, Dyfed Road, Neath, West Glamorgan, SA11 3AW, United Kingdom

      IIF 32
  • Davies, Andrew
    British director born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 206, High Street, Blackwood, Gwent, NP12 1AJ, United Kingdom

      IIF 33
  • Davies, Andrew
    British Welsh construction born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Caemaen Street, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4LP, Wales

      IIF 34
  • Critchlow, Phil
    British chief executive born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 83, Charlotte Street Ground Floor, London, W1T 4PR, England

      IIF 35
  • Davies, Andrew
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, Suite 6608 Unit 3a Holborn, London, EC1N 8DX, England

      IIF 36
  • Davies, Andrew
    British chartered surveyor born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 37
  • Phil Critchlow
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 83, Charlotte Street Ground Floor, London, W1T 4PR, England

      IIF 38
  • Davies, Andrew
    British chartered surveyor born in October 1965

    Registered addresses and corresponding companies
    • 29 St Marys Avenue, Welton, Lincoln, LN2 3LN

      IIF 39
  • Mrs Kristina Davies
    Welsh born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, The Strand, Ferndale, Ferndale, Rct, CF43 4LY, United Kingdom

      IIF 40
  • Davies, Hugh Charles
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Devonshire House, Devonshire Drive, Saundersfoot, Dyfed, SA69 9EE

      IIF 41
  • Davies, Hugh Charles
    British company director born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Devonshire House, Devonshire Drive, Devonshire Drive, Saundersfoot, Dyfed, SA69 9EE, Wales

      IIF 42
    • Devonshire House, Devonshire Drive, Saundersfoot, Dyfed, SA69 9EE

      IIF 43
    • Devonshire House, Devonshire Drive, Saundersfoot, Pembrokeshire, SA69 9EE, Wales

      IIF 44
  • Davies, Charles
    Welsh company director/owner born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • North Barn, Aberglasney Gardens Llangathen, Carmarthen, Dyfed, SA32 8QH, Wales

      IIF 45
  • Davies, Hugh Charles
    British activity owner born in October 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, SA72 6UN, Wales

      IIF 46
  • Davies, Rachel
    Welsh director born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Y Cwtch Coffi, Unit1, 1 Sycamore Street, Newcastle Emlyn, Carmarthenshire, SA38 9AJ, United Kingdom

      IIF 47
  • Mr Philip John Critchlow
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 48
  • Critchlow, Philip John
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 249, C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, MK9 1NA, England

      IIF 49
  • Davies, Andrew
    Welsh born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Quarrymen's Arms (top House), Trefil, Tredegar, Gwent, NP22 4HG, United Kingdom

      IIF 50
  • Davies, Kristina
    Welsh cleaner born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, The Strand, Ferndale, Ferndale, Rct, CF43 4LY, United Kingdom

      IIF 51
  • Jones, Yvette Edith
    Welsh non-executive director born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 15a, Llewelyn Street, Pontypridd, Mid Glamorgan, CF37 2RF, Wales

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    17 Caemaen Street, Abercynon, Mountain Ash, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 34 - Director → ME
  • 2
    16 Barnfield, Penkhull, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2009-06-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    DEVSTUDIOS LIMITED
    Other registered number: 16444813
    12 Axis Court, Riverside Business Park, Swansea, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -734 GBP2022-01-31
    Officer
    2019-09-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    21 Bryn Rhedyn, Tonyrefail, Porth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    St Florence, Tenby, Pembrokeshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,512,350 GBP2025-01-31
    Officer
    1999-07-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    206 High Street, Blackwood, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    582,053 GBP2024-10-31
    Officer
    2021-11-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    HURLEY AND DAVIES BUILDING SURVEYING CONSULTANTS LIMITED - 2003-02-06
    206 High Street, Blackwood, Gwent
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    507,728 GBP2024-10-31
    Officer
    2003-02-06 ~ now
    IIF 31 - Director → ME
  • 8
    59 Union Street, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-02-20 ~ dissolved
    IIF 15 - Director → ME
  • 9
    1 Cwm Braenar, Pontllanfraith, Blackwood, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    34-35 Hatton Garden, Suite 6608 Unit 3a Holborn, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    SEARCHDETAIL LIMITED - 1991-09-09
    12 Axis Court, Riverside Business Park, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,205 GBP2018-10-31
    Officer
    2018-01-02 ~ dissolved
    IIF 37 - Director → ME
  • 12
    C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,038 GBP2024-03-31
    Officer
    2022-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Wales
    Dissolved Corporate (3 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 46 - Director → ME
  • 14
    Quarrymen's Arms (top House), Trefil, Tredegar, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    206 High Street, Blackwood, Gwent, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    40 GBP2019-04-30
    Officer
    2018-04-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 16
    206 High Street, Blackwood, Gwent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    11 Bwlchygwynt, Llanelli, Dyfed, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,561 GBP2020-03-31
    Officer
    2015-05-09 ~ dissolved
    IIF 42 - Director → ME
  • 18
    North Barn, Aberglasney Gardens Llangathen, Carmarthen, Dyfed, Wales
    Dissolved Corporate (3 parents)
    Officer
    2014-12-23 ~ dissolved
    IIF 45 - Director → ME
  • 19
    59 Union Street, Dunstable, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2019-06-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    249 Silbury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 49 - Director → ME
  • 21
    C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,771,592 GBP2024-03-31
    Officer
    2007-03-12 ~ now
    IIF 14 - Director → ME
  • 22
    16 The Strand, Ferndale, Ferndale, Rct, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,478 GBP2022-09-30
    Officer
    2020-09-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    Trewen 3 Pentrehedyn, Adpar, Newcastle Emlyn, Ceredigion
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,953 GBP2018-03-31
    Officer
    2014-04-03 ~ dissolved
    IIF 47 - Director → ME
Ceased 15
  • 1
    LISSON STREET (PROPERTIES) LIMITED - 2014-08-20
    CLASSIC GOLD DIGITAL LIMITED - 2007-07-30
    INGLEBY (1337) LIMITED - 2000-09-15
    Related registration: 04034955
    Qube Elephant, 22 Ash Avenue, London, England
    Active Corporate (3 parents)
    Officer
    2002-04-24 ~ 2006-05-19
    IIF 19 - Director → ME
  • 2
    RADIO INDEPENDENTS GROUP - 2018-06-18
    Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire
    Active Corporate (16 parents)
    Equity (Company account)
    52,380 GBP2024-03-31
    Officer
    2008-06-24 ~ 2021-09-28
    IIF 17 - Director → ME
  • 3
    Aberavon Leisure And Fitness Centre, Princess Margaret Way, Port Talbot, Wales
    Active Corporate (8 parents)
    Officer
    2015-03-31 ~ 2023-02-22
    IIF 32 - Director → ME
  • 4
    19 Severn Road, Pontllanfraith, Blackwood, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    363,406 GBP2024-02-29
    Officer
    2010-02-26 ~ 2012-09-25
    IIF 29 - Director → ME
  • 5
    30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    2002-08-05 ~ 2006-05-19
    IIF 20 - Director → ME
  • 6
    3 New Mill Court, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,087 GBP2023-09-30
    Officer
    2017-08-15 ~ 2024-07-24
    IIF 30 - Director → ME
  • 7
    THE UNIQUE BROADCASTING COMPANY LTD. - 2009-03-04
    SIMPART NO. 25 LIMITED - 1989-07-25
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2001-02-01 ~ 2006-05-19
    IIF 18 - Director → ME
  • 8
    HURLEY AND DAVIES BUILDING SURVEYING CONSULTANTS LIMITED - 2003-02-06
    206 High Street, Blackwood, Gwent
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    507,728 GBP2024-10-31
    Person with significant control
    2016-07-01 ~ 2022-10-23
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BYTE IT LTD - 2018-02-26
    BYTEIT TECHNOLOGIES LIMITED - 2016-02-26
    21 Bryn Rhedyn, Tonyrefail, Porth, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-07-09 ~ 2018-10-21
    IIF 23 - Director → ME
    2015-07-20 ~ 2015-08-15
    IIF 52 - Director → ME
    Person with significant control
    2017-07-09 ~ 2018-06-28
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    11 Bwlchygwynt, Llanelli, Dyfed, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,561 GBP2020-03-31
    Officer
    2009-12-09 ~ 2014-12-31
    IIF 44 - Director → ME
  • 11
    STRIPPOST LIMITED - 1983-08-23
    12 Cardinal Close, Lincoln
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,735 GBP2022-03-31
    Officer
    1997-01-17 ~ 2003-07-31
    IIF 39 - Director → ME
  • 12
    C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,771,592 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-10-23
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LANEDOVE LIMITED - 2000-09-19
    Mrs K Roberts, The Stables Theatre Stockwell Lane, Wavendon, Milton Keynes
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2006-06-14 ~ 2010-06-10
    IIF 13 - Director → ME
  • 14
    VISIT PEMBROKESHIRE
    - now
    Other registered number: 10181900
    PEMBROKESHIRE TOURISM - 2020-12-03
    Related registration: 10181900
    Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Wales
    Active Corporate (13 parents)
    Equity (Company account)
    28,941 GBP2024-08-31
    Officer
    2002-11-15 ~ 2020-11-16
    IIF 43 - Director → ME
  • 15
    WAVENDON ALL MUSIC PLAN LIMITED - 2019-12-23
    Mrs K Roberts, The Stables Theatre Stockwell Lane, Wavendon, Milton Keynes
    Active Corporate (9 parents)
    Officer
    2003-09-24 ~ 2009-10-12
    IIF 16 - Director → ME

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.