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, Edward Thomas

    Related profiles found in government register
  • Davies, Edward Thomas
    British sales executive born in July 1978

    Registered addresses and corresponding companies
    • 13 Old Market Street, Usk, Monmouthshire, NP5 1AL

      IIF 1
  • Davies, Edward Thomas
    British sales executive

    Registered addresses and corresponding companies
    • 13 Old Market Street, Usk, Monmouthshire, NP5 1AL

      IIF 2
  • Davies, Edward Thomas
    British company director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Sunnyview, Abergavenny Road, Penperlleni, Pontypool, Torfaen, NP4 0AD, United Kingdom

      IIF 3
  • Davies, Edward Thomas
    British director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit E3, Mamhilad Park Estate, Pontypool, NP4 0HZ, United Kingdom

      IIF 4
  • Davies, Edward Thomas
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunnyview, Abergavenny Road, Penperlleni, Abergavenny, Monmouthshire, NP4 0AD, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Sunnyview, Abergavenny Road, Penperlleni, NP4 0AD, United Kingdom

      IIF 8
  • Davies, Edward Thomas
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunnyview, Abergavenny Road, Goytre, Monmouthshire, NP4 0AD, United Kingdom

      IIF 9
    • Wentwood House, Langstone Business Village, Priory Drive, Langstone, Newport, NP18 2HJ, United Kingdom

      IIF 10
    • Sunnyview, Abergavenny Road, Penperlleni, Pontypool, NP4 0AD, United Kingdom

      IIF 11
  • Davies, Thomas Edward
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o John Purvis And Co, Rheola House, Belle Vue Centre, Belle Vue Road, Cinderford, Glos., GL14 2AB, England

      IIF 12
  • Davies, Thomas Edward
    British label management - record company born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 75, Cromwell Road, Bristol, BS6 5HA, England

      IIF 13
  • Mr Edward Thomas Davies
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Sunnyview, Abergavenny Road, Penperlleni, Pontypool, Torfaen, NP4 0AD, United Kingdom

      IIF 14
  • Dr Thomas Edward Davies
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Yealm Medical Centre, Market Street, Yealmpton, Plymouth, Devon, PL8 2EA, England

      IIF 15
  • Davies, Thomas Edward
    British engineer born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY

      IIF 16
  • Davies, Thomas Edward, Dr
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Yealm Medical Centre, Market Street, Yealmpton, Plymouth, Devon, PL8 2EA, England

      IIF 17
  • Davies, Thomas Edward, Dr
    British doctor born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Masons Yard, Holbeton, Plymouth, Devon, PL8 1BS

      IIF 18
  • Mr Thomas Edward Davies
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o John Purvis And Co, Rheola House, Belle Vue Centre, Belle Vue Road, Cinderford, Glos., GL14 2AB, England

      IIF 19
    • C/o Howells & Co, 1a, Knowland Drive, Milford On Sea, Lymington, SO41 0RH, England

      IIF 20
  • Mr Thomas Edward Davies
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY

      IIF 21
  • Mr Edward Thomas Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunnyview, Abergavenny Road, Penperlleni, Abergavenny, Monmouthshire, NP4 0AD, United Kingdom

      IIF 22 IIF 23
    • Wentwood House, Langstone Business Village, Priory Drive, Langstone, Newport, NP18 2HJ, United Kingdom

      IIF 24
    • Wentwood House, Langstone Business Village, Priory Road, Newport, NP18 2HJ, Wales

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    Wentwood House Langstone Business Village, Priory Road, Newport, Wales
    Dissolved corporate (2 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Wentwood House Langstone Business Village, Priory Road, Newport, Wales
    Dissolved corporate (2 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    C/o John Purvis And Co Rheola House, Belle Vue Centre, Belle Vue Road, Cinderford, Glos., England
    Corporate (1 parent)
    Equity (Company account)
    77,195 GBP2024-10-31
    Officer
    2019-10-15 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    Wentwood House Langstone Business Village, Priory Drive, Langstone, Newport, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    100,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-06-21 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-06-21 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    Wentwood House Langstone Business Village, Priory Road, Newport, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    118 GBP2019-08-31
    Officer
    2015-08-05 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    DAVIES BARTHOLOMEW COMMERCIALS LIMITED - 2007-10-09
    DAVIES GOODING COMMERCIALS LIMITED - 2001-09-19
    PLANDROVE LIMITED - 2000-01-12
    Wentwood House, Langstone Business Park, Langstone, Newport
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,288,623 GBP2023-12-31
    Officer
    2000-01-05 ~ now
    IIF 9 - director → ME
  • 7
    Wentwood House Langstone Business Village, Priory Drive, Langstone, Newport, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 11 - director → ME
  • 8
    LEEWAY LEASING LIMITED - 2014-01-06
    Wentwood House Langstone Business Park, Langstone, Newport
    Dissolved corporate (3 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 8 - director → ME
  • 9
    9 Masons Yard, Holbeton, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2014-08-22 ~ now
    IIF 18 - director → ME
  • 10
    Wentwood House Priory Drive, Langstone, Newport, Wales
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-03-23 ~ now
    IIF 4 - director → ME
  • 11
    75 Cromwell Road, Bristol
    Dissolved corporate (3 parents)
    Officer
    2007-08-28 ~ dissolved
    IIF 13 - director → ME
  • 12
    Wentwood House, Langstone Business Village, Newport, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,061 GBP2021-03-31
    Officer
    2020-04-02 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-04-02 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    7 GBP2023-11-30
    Officer
    2010-11-09 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 21 - Has significant influence or controlOE
  • 14
    ROMULUS VENTURES LIMITED - 2000-05-11
    Calyx House, South Road, Taunton, Somerset, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    655,794 GBP2024-03-31
    Officer
    2012-10-15 ~ now
    IIF 17 - director → ME
Ceased 3
  • 1
    GREY'S SELF-DRIVE PROPERTIES LIMITED - 1999-12-20
    GRAY'S SELF-DRIVE PROPERTIES LIMITED - 1998-03-27
    STRATEGYSTAR LIMITED - 1998-03-20
    24a Kings Parade, Newport, South Wales
    Dissolved corporate (2 parents)
    Officer
    1998-03-31 ~ 1999-10-15
    IIF 1 - director → ME
    1998-03-31 ~ 1999-10-15
    IIF 2 - secretary → ME
  • 2
    COLESLAW 422 LIMITED - 1999-02-12
    C/o Howells & Co, 1a Knowland Drive, Milford On Sea, Lymington, England
    Corporate (18 parents)
    Equity (Company account)
    533,102 GBP2023-12-31
    Person with significant control
    2020-10-29 ~ 2021-10-20
    IIF 20 - Has significant influence or control OE
  • 3
    ROMULUS VENTURES LIMITED - 2000-05-11
    Calyx House, South Road, Taunton, Somerset, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    655,794 GBP2024-03-31
    Person with significant control
    2017-06-30 ~ 2018-04-07
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.