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, Owen Wyn

    Related profiles found in government register
  • Davies, Owen Wyn
    British chief executive born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 25, Eden House, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF, England

      IIF 1
    • icon of address Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 2
  • Davies, Owen Wyn
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address SW20

      IIF 3 IIF 4 IIF 5
    • icon of address Uned 3, Parc Gwyddoniaeth, Aberystwyth, Ceredigion, SY23 3AH, Wales

      IIF 7
    • icon of address Suite 25, Eden House, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF, England

      IIF 8
    • icon of address Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 9 IIF 10 IIF 11
  • Davies, Owen Wyn
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Owen Wyn
    British electronic publishing director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Owen Wyn
    British finance director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Owen Wyn
    British finance directors born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Owen Wyn
    British financial director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Owen Wyn
    British none born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF, England

      IIF 36
    • icon of address Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 37
  • Davies, Owen Wyn
    British publisher born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 92 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SN, United Kingdom

      IIF 38
  • Davies, Owen Wyn
    British none born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 25, Eden House, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF, England

      IIF 39
  • Davies, Owen Wyn
    British company director born in August 1961

    Registered addresses and corresponding companies
  • Mr Owen Wyn Davies
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eden House, The Industrial Estate, Enterprise Way, Edenbridge, TN8 6HF, England

      IIF 41
    • icon of address Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 42
  • Davies, Owen Wyn
    British company director

    Registered addresses and corresponding companies
    • icon of address Suite 25, Eden House, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF, England

      IIF 43
  • Davies, Owen Wyn
    British director

    Registered addresses and corresponding companies
  • Davies, Owen Wyn
    British financial director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Suite 25, Eden House The Industrial Estate, Enterprise Way, Edenbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 38 - Director → ME
  • 3
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-13 ~ now
    IIF 11 - Director → ME
  • 4
    CHRISREEL LIMITED - 1997-08-04
    CHRISREEL LIMITED - 1985-10-28
    DAVID HALL'S COARSE FISHING MAGAZINES LTD. - 1986-04-21
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -654,217 GBP2017-12-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 10 - Director → ME
  • 5
    MYHOBBYSTORE GROUP LIMITED - 2012-12-14
    MYTIME MEDIA GROUP LIMITED - 2018-08-30
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ now
    IIF 9 - Director → ME
  • 6
    MYTIME MEDIA HOLDINGS LIMITED - 2018-08-30
    MYHOBBYSTORE HOLDING LIMITED - 2012-12-14
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    HOOP HOLDINGS LIMITED - 2022-07-15
    MYHOBBYSTORE RETAIL HOLDINGS LIMITED - 2015-06-29
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    29,395 GBP2017-12-31
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 2 - Director → ME
  • 8
    MENTERA
    - now
    MENTER A BUSNES - 2024-06-27
    icon of address Uned 3 Parc Gwyddoniaeth, Aberystwyth, Ceredigion, Wales
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 7 - Director → ME
  • 9
    BRUSH COLOUR LIMITED - 2006-01-20
    MAGICALIA PUBLISHING LIMITED - 2008-09-08
    MYHOBBYSTORE LTD. - 2012-12-14
    ENCANTA MEDIA LIMITED - 2006-10-30
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-16 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Enterprise House The Industrial Estate, Enterprise Way, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 36 - Director → ME
Ceased 32
  • 1
    J. J. PRIEBE HOLDINGS LIMITED - 1994-03-04
    icon of address Northcliffe Accounting Centre, Po Box 6795, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-17 ~ 2000-06-05
    IIF 25 - Director → ME
  • 2
    ARCHANT URBAN PUBLICATIONS LIMITED - 2020-06-16
    ARCHANT LOCAL PUBLICATIONS LIMITED - 2005-09-23
    HIGHBURY LOCAL PUBLICATIONS LIMITED - 2005-03-21
    HILL PUBLISHING LIMITED - 2002-06-07
    GOTHIC PROPERTIES LIMITED - 1989-11-13
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-27 ~ 2005-03-08
    IIF 32 - Director → ME
    icon of calendar 2005-03-07 ~ 2005-03-08
    IIF 49 - Secretary → ME
  • 3
    LOOT LIMITED - 2010-09-03
    LOOT ENTERPRISES LIMITED - 2005-09-20
    PATHBALL LIMITED - 2001-10-09
    icon of address Northcliffe House, 2 Derry Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2002-09-25
    IIF 6 - Director → ME
  • 4
    NORTHCLIFFE ELECTRONIC PUBLISHING LIMITED - 2006-10-12
    ESSEX 2000 LIMITED - 2000-08-25
    FOOTLAW 98 LIMITED - 1997-06-27
    icon of address Northcliffe House 2 Derry Street, Kensington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2003-03-31
    IIF 17 - Director → ME
  • 5
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2005-03-08
    IIF 28 - Director → ME
    icon of calendar 2005-03-07 ~ 2005-03-08
    IIF 53 - Secretary → ME
  • 6
    CENTRAL INDEPENDENT NEWSPAPERS LIMITED - 2007-02-21
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-17 ~ 2000-06-05
    IIF 21 - Director → ME
  • 7
    HIGHBURY-NEXUS LIMITED - 2005-08-05
    NEXUS COMMERCIAL MEDIA LIMITED - 2009-01-30
    NEXUS BUSINESS COMMUNICATIONS LIMITED - 2002-06-10
    icon of address Canalot Studios Unit 208 Kensal Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    45,545 GBP2024-12-31
    Officer
    icon of calendar 2004-09-27 ~ 2005-04-01
    IIF 33 - Director → ME
    icon of calendar 2005-03-07 ~ 2005-04-01
    IIF 52 - Secretary → ME
  • 8
    NORTHCLIFFE NEWSPAPERS GROUP LIMITED - 2006-12-18
    NORTHCLIFFE MEDIA HOLDINGS LIMITED - 2016-03-22
    NORTHCLIFFE MEDIA LIMITED - 2011-08-31
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-30 ~ 2003-03-31
    IIF 18 - Director → ME
  • 9
    MYHOBBYSTORE GROUP LIMITED - 2012-12-14
    MYTIME MEDIA GROUP LIMITED - 2018-08-30
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2021-03-01
    IIF 43 - Secretary → ME
  • 10
    HOOP HOLDINGS LIMITED - 2022-07-15
    MYHOBBYSTORE RETAIL HOLDINGS LIMITED - 2015-06-29
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    29,395 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-05-09 ~ 2018-02-28
    IIF 41 - Has significant influence or control OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    ADHUNTER UK LTD. - 1999-11-19
    ADHUNTER LIMITED - 1996-07-15
    FOOTLAW 82 LIMITED - 1996-06-26
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2000-01-20 ~ 2003-03-14
    IIF 19 - Director → ME
  • 12
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-12-04 ~ 2003-03-14
    IIF 15 - Director → ME
  • 13
    PCO 244 LIMITED - 2000-04-26
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-12-04 ~ 2003-03-14
    IIF 13 - Director → ME
  • 14
    PCO 242 LIMITED - 2000-04-11
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2003-03-14
    IIF 22 - Director → ME
  • 15
    PCO 245 LIMITED - 2000-04-26
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-12-04 ~ 2003-03-14
    IIF 12 - Director → ME
  • 16
    HIGHBURY BLEEDING EDGE PUBLISHING LIMITED - 2005-06-22
    BLEEDING EDGE PUBLISHING LIMITED - 2002-06-07
    1ST ON VIDEO LTD. - 1995-08-15
    MARKETHAPPY LIMITED - 1992-03-09
    icon of address Quay House, The Ambury, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2005-06-21
    IIF 31 - Director → ME
    icon of calendar 2005-03-07 ~ 2005-06-21
    IIF 48 - Secretary → ME
  • 17
    HIGHBURY LEISURE PUBLISHING LIMITED - 2005-06-22
    HIGHBURY-SPL PUBLISHING LIMITED - 2004-01-08
    SPL PUBLISHING LIMITED - 2002-06-06
    SECURITY PUBLICATIONS LIMITED - 2000-06-22
    icon of address Quay House, The Ambury, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2005-06-21
    IIF 45 - Secretary → ME
  • 18
    NEXUS SPECIAL INTERESTS LTD - 2002-08-15
    ARGUS CONSUMER MAGAZINES LIMITED - 1994-11-03
    TGP 62 LIMITED - 1988-09-05
    icon of address Ernst & Young, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-27 ~ 2005-09-30
    IIF 35 - Director → ME
    icon of calendar 2005-03-07 ~ 2005-09-30
    IIF 51 - Secretary → ME
  • 19
    MAGICALIA MEDIA LIMITED - 2011-11-01
    BROOMCO (4009) LIMITED - 2006-10-30
    icon of address Vineyard House 44 Brook Green, Hammersmith, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-15 ~ 2008-07-24
    IIF 14 - Director → ME
  • 20
    icon of address Northcliffe Accounting Centre, Po Box 6795, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-17 ~ 2000-06-05
    IIF 20 - Director → ME
  • 21
    SC LEISURE ENTERTAINMENT LIMITED - 2003-04-14
    CORAL ENTERTAINMENTS LIMITED - 1991-10-15
    BASS LEISURE ENTERTAINMENTS LIMITED - 2001-07-27
    LEISURE COMPLEX LIMITED - 1976-12-31
    CORAL SQUASH CLUBS LIMITED - 1987-02-04
    MITCHELLS & BUTLERS LEISURE ENTERTAINMENT LIMITED - 2010-08-13
    CORAL ENTERTAINMENTS LIMITED - 1987-02-04
    icon of address Focus 31 West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-10-29 ~ 1995-10-12
    IIF 40 - Director → ME
  • 22
    LOOT.COM LTD - 2010-09-21
    EX TTH LIMITED - 2018-12-14
    TELETEXT HOLDINGS LIMITED - 2014-05-15
    EX LOOT.COM LIMITED - 2012-02-28
    FREELEAF LIMITED - 2001-10-09
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2002-09-25
    IIF 4 - Director → ME
  • 23
    BRUSH COLOUR LIMITED - 2006-01-20
    MAGICALIA PUBLISHING LIMITED - 2008-09-08
    MYHOBBYSTORE LTD. - 2012-12-14
    ENCANTA MEDIA LIMITED - 2006-10-30
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-16 ~ 2010-11-09
    IIF 44 - Secretary → ME
  • 24
    NEXUS MEDIA COMMUNICATIONS PLC - 2003-06-20
    SPIRALCAPITAL PUBLIC LIMITED COMPANY - 1993-02-03
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,000,000 GBP2024-12-31
    Officer
    icon of calendar 2004-09-27 ~ 2005-04-01
    IIF 34 - Director → ME
    icon of calendar 2005-03-07 ~ 2005-04-01
    IIF 50 - Secretary → ME
  • 25
    NEXUS BUSINESS MEDIA LIMITED - 2016-02-18
    COLUMBUS TRAVEL PUBLISHING LIMITED - 2007-01-16
    COLUMBUS PRESS LIMITED - 1999-04-09
    COLUMBUS PUBLISHING LIMITED - 2002-06-07
    HIGHBURY COLUMBUS TRAVEL PUBLISHING LIMITED - 2005-08-05
    TOMQUIN LIMITED - 1987-07-27
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,979,505 GBP2024-12-31
    Officer
    icon of calendar 2004-09-27 ~ 2005-04-01
    IIF 30 - Director → ME
    icon of calendar 2005-03-07 ~ 2005-04-01
    IIF 47 - Secretary → ME
  • 26
    MYHOBBYSTORE RETAIL LIMITED - 2017-09-11
    icon of address Safeship House Unit A, Cullet Drive, Queenborough, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,746 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2017-11-07
    IIF 1 - Director → ME
    icon of calendar 2018-02-28 ~ 2022-05-13
    IIF 8 - Director → ME
  • 27
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2005-03-08
    IIF 29 - Director → ME
    icon of calendar 2005-03-07 ~ 2005-03-08
    IIF 46 - Secretary → ME
  • 28
    icon of address Heston Court, Camp Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2011-04-04
    IIF 3 - Director → ME
    icon of calendar 1998-09-30 ~ 2001-09-21
    IIF 24 - Director → ME
  • 29
    icon of address Northcliffe Accounting Centre, Po Box 6795, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-17 ~ 2000-06-05
    IIF 27 - Director → ME
  • 30
    FOOTLAW 96 LIMITED - 1997-04-23
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-01-20 ~ 2003-03-14
    IIF 23 - Director → ME
  • 31
    ASSOCIATED NEWSPAPERS INNOVATIONS LIMITED - 2002-07-31
    ASSOCIATED ELECTRONIC INNOVATIONS LIMITED - 1997-08-19
    icon of address Northcliffe House 2 Derry Street, Kensington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2003-06-09
    IIF 5 - Director → ME
  • 32
    QUASAFORCE LIMITED - 1996-10-17
    icon of address Northcliffe Accounting Centre, Po Box 6795 St George Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-08 ~ 2000-06-05
    IIF 26 - 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.