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, David John

    Related profiles found in government register
  • Davies, David John
    British born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Capital Quarter, C/o Kin + Ilk Capital Quarter Limited, 1 Tyndall Street, Cardiff, CF10 4BZ, United Kingdom

      IIF 1
    • icon of address 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, United Kingdom

      IIF 2
    • icon of address 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Kin + Ilk Capital Quarter Limited, 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, United Kingdom

      IIF 8
    • icon of address 4, Old Farm Mews, Dinas Powys, CF64 4AZ, Wales

      IIF 9
  • Davies, David John
    British company director born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
  • Davies, David John
    British director born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Derwen House, Court Road, Bridgend, CF31 1BN, Wales

      IIF 16
    • icon of address 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales

      IIF 17
    • icon of address 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

      IIF 18
    • icon of address Suite 7 And 8, First Floor, Moy Road Business Centre, Moy Road , Taffs Well, Cardiff, South Glamorgan, CF15 7QR, United Kingdom

      IIF 19
    • icon of address Bryn Castan, Pentre Poeth Road, Bassaleg, Newport, NP10 8LN, United Kingdom

      IIF 20
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, United Kingdom

      IIF 21
    • icon of address Cedar House, Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

      IIF 22
  • Davies, David John
    British none born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryn Castan, Pentre-poeth Road, Bassaleg, Newport, NP10 8LN, United Kingdom

      IIF 23
  • Davies, David John
    British solicitor born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Derwen House, 2 Court Road, Bridgend, Bridgend, CF31 1BN

      IIF 24
    • icon of address Suite 7, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, United Kingdom

      IIF 25
    • icon of address Suite 7&8, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 26
  • Davies, David John
    British company director

    Registered addresses and corresponding companies
    • icon of address Walnut Tree Cottage, Trostrey Common, Usk, Monmouthshire, NP15 1TE

      IIF 27 IIF 28
  • Mr David John Davies
    British born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31 Lakeside Close, Lakeside Park, Nantyglo, Brynmawr, Blaenau Gwent, NP23 4EG

      IIF 29
    • icon of address 1 Capital Quarter, C/o Kin + Ilk Capital Quarter Limited, 1 Tyndall Street, Cardiff, CF10 4BZ, United Kingdom

      IIF 30
    • icon of address 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, United Kingdom

      IIF 31
    • icon of address 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales

      IIF 32 IIF 33
    • icon of address C/o Kin + Ilk Capital Quarter Limited, 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, United Kingdom

      IIF 34
    • icon of address 4, Old Farm Mews, Dinas Powys, CF64 4AZ, Wales

      IIF 35
  • Davies, David John

    Registered addresses and corresponding companies
    • icon of address Walnut Tree Cottage, Trostrey Common, Usk, Monmouthshire, NP15 1TE

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    PAPER LOVE LIMITED - 2014-05-20
    icon of address Kin + Ilk Capital Quarter Limited, 1 Capital Quarter, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,970 GBP2018-10-31
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ROUTE 1 DIRECTION LIMITED - 2014-05-20
    TWO FAT MEN LIMITED - 2015-04-13
    icon of address Cedar House, Hazell Drive, Newport, South Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 21 - Director → ME
  • 3
    HUBBUB ADVISORY LIMITED - 2022-07-04
    icon of address 4 Old Farm Mews, Dinas Powys, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    KIN + ILK BAYSCAPE LIMITED - 2020-07-24
    icon of address 1 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,454 GBP2024-12-31
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 7 - Director → ME
  • 5
    COFFI GLO AT CAPITAL QUARTER LIMITED - 2015-10-22
    icon of address 1 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -405,328 GBP2024-12-31
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 6 - Director → ME
  • 6
    COFFI GLO AT GLOWORKS LIMITED - 2015-10-22
    KIN + ILK NO 2 CAPITAL QUARTER LIMITED - 2020-08-31
    KIN + ILK ROATH DOCK LIMITED - 2016-09-08
    icon of address 1 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,952 GBP2024-12-31
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 1 Capital Quarter, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 1 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    COFFI GLO AT CATHEDRAL HOUSE LIMITED - 2015-10-22
    icon of address 1 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -199,909 GBP2024-12-31
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 3 - Director → ME
  • 10
    KIN + ILK POP UP LIMITED - 2020-09-01
    icon of address C/o Kin + Ilk Capital Quarter Limited 1 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,750 GBP2024-12-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    KIN + ILK HIGH STREET ARCADE LTD - 2019-02-20
    icon of address 1 Capital Quarter C/o Kin + Ilk Capital Quarter Limited, 1 Tyndall Street, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -194,160 GBP2024-12-31
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    icon of address Cedar House, Hazell Drive, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Cedar House, Hazell Drive, Newport, South Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,856 GBP2016-06-30
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 23 - Director → ME
  • 14
    GS TFM LIMITED - 2015-04-13
    icon of address 1 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,274 GBP2024-12-31
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Suite 10 Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -78,603 GBP2024-03-31
    Officer
    icon of calendar 2016-10-31 ~ 2020-01-24
    IIF 19 - Director → ME
  • 2
    icon of address Christopher Grey Court Lakeside, Llantarnam Industrial Park, Cwmbran, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2011-02-03
    IIF 13 - Director → ME
  • 3
    QUAYSHELFCO 988 LIMITED - 2003-04-03
    icon of address Christopher Grey Court Lakeside, Llantarnam Industrial Park, Cwmbran, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-03 ~ 2011-02-03
    IIF 15 - Director → ME
  • 4
    icon of address Suite 10 Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -46,030 GBP2024-03-31
    Officer
    icon of calendar 2013-10-23 ~ 2020-01-24
    IIF 26 - Director → ME
  • 5
    GLOBAL LABELS LIMITED - 1999-09-15
    ILLOSPEAR LIMITED - 2007-07-03
    SPEAR EUROPE LIMITED - 2006-06-27
    SPEAR EUROPE LIMITED - 2018-03-22
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-09 ~ 2011-02-03
    IIF 12 - Director → ME
    icon of calendar 2006-08-09 ~ 2011-02-03
    IIF 36 - Secretary → ME
  • 6
    icon of address 38 Moorlands Road, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,065 GBP2025-02-28
    Officer
    icon of calendar 2013-12-16 ~ 2017-04-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address The Generator Building, Counterslip, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -100,334 GBP2024-03-31
    Officer
    icon of calendar 2019-04-18 ~ 2020-01-24
    IIF 16 - Director → ME
  • 8
    GOFAL HOUSING TRUST - 2002-06-25
    GOFAL CYMRU - 2019-08-06
    icon of address Beaufort House Beaufort Road, Morriston, Swansea, Wales
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-09-02 ~ 2022-02-17
    IIF 24 - Director → ME
  • 9
    PS FACILITIES MANAGEMENT LTD - 2017-05-03
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,026 GBP2018-03-31
    Officer
    icon of calendar 2016-04-09 ~ 2018-06-01
    IIF 25 - Director → ME
    icon of calendar 2019-03-29 ~ 2020-01-24
    IIF 18 - Director → ME
  • 10
    WINTERCROWN LIMITED - 1999-09-17
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-15 ~ 2011-02-03
    IIF 14 - Director → ME
    icon of calendar 1999-09-15 ~ 1999-10-22
    IIF 27 - Secretary → ME
  • 11
    WINTERHURST LIMITED - 1999-09-15
    icon of address Christopher Grey Court, Lakeside, Llantarnam, Industrial Pa, Cwmbran, Gwent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-15 ~ 2011-02-03
    IIF 11 - Director → ME
    icon of calendar 1999-09-15 ~ 1999-10-22
    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 12 November 2025 and licensed under the Open Government Licence v3.0.