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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Davies

    Related profiles found in government register
  • Mr Mark Davies
    Welsh born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Erw Non, Llannon, Llanelli, SA14 6BH, Wales

      IIF 1
  • Mr Mark Davies
    British born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3, Church Road Industrial Estate, Gorslas, Llanelli, SA14 7NN, Wales

      IIF 2 IIF 3
  • Mr Christopher Davies
    Welsh born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Alltwen, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 4
  • Christopher Davies
    Welsh born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 138, Hassell Street, Newcastle, ST5 1BB, United Kingdom

      IIF 5
  • Mr Christopher Davies
    Welsh born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Bro Dawel, Merthyr Tydfil, CF47 0YU, Wales

      IIF 6
  • Mr David Gary Rees
    Welsh born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 17 Derwen Fawr, Llandybie, Ammanford, Carmarthenshire, SA18 2UY, Wales

      IIF 7 IIF 8
    • Office 1, Llys Y Piode, Rhodfa'r Glo, Cross Hands, Llanelli, SA14 6FB, Wales

      IIF 9
  • Rees, David Gary
    Welsh born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 1, Llys Y Piode, Rhodfa'r Glo, Cross Hands, Llanelli, SA14 6FB, Wales

      IIF 10 IIF 11 IIF 12
  • Davies, Mark
    British born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Erw Non, Llannon, Llanelli, SA14 6BH, Wales

      IIF 13
    • Unit 3, Church Road Industrial Estate, Gorslas, Llanelli, SA14 7NN, Wales

      IIF 14
  • Davies, Mark
    British director born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3, Church Road Industrial Estate, Gorslas, Llanelli, SA14 7NN, Wales

      IIF 15
  • Mr Christopher Mark Davies
    British born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Abbey & Co Associates, Abbey House 270-272, Lever Street, Bolton, BL3 6PD, United Kingdom

      IIF 16
    • 24 Tax Suite 137b Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 17
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, United Kingdom

      IIF 19
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 20
    • 60, Bryn Morgrug, Swansea, SA8 3DP, United Kingdom

      IIF 21
  • Davies, Christopher
    Welsh burger van owner born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Bro Dawel, Merthyr Tydfil, CF47 0YU, Wales

      IIF 22
  • Davies, Christopher
    Welsh director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 138, Hassell Street, Newcastle, ST5 1BB, United Kingdom

      IIF 23
  • Matthews, Clare Ann
    Welsh director born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Greenwood Drive, Henllys, Cwmbran, Gwent, NP44 6EA, Wales

      IIF 24
  • Davies, Simon John
    Welsh director born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Hengoed House, Market Street, Knighton, Powys, LD7 1EY, Wales

      IIF 25
  • Davies, Simon John
    Welsh linesman - foreman born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Harrisons Business Recovery And Insolvency Limited, Rural Enterprise Centr, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 26
  • Mr Christopher Davies
    English born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 27 IIF 28
  • Rees, David Gary
    British transport manager born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Clos Bryn Haul, Llwynhendy, Llanelli, SA149DZ, United Kingdom

      IIF 29
  • Davies, Christopher Mark
    Welsh royal marines commando born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Alltwen, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 30
  • Mr Christopher Davies
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 31
  • Davies, Christopher Wayne

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • Suite 1, Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 33
  • Mr Chris Davies
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Woodmancote, Dursley, GL11 4AG, United Kingdom

      IIF 34
    • 42, High Street, Wickwar, Wotton-under-edge, GL12 8NP, United Kingdom

      IIF 35
    • 73 High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 36 IIF 37
    • 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, United Kingdom

      IIF 38
    • 73, High Street, Wotton-under-edge, GL12 8NP, United Kingdom

      IIF 39
  • Mr Christopher Wayne Davies
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Davies, Christopher

    Registered addresses and corresponding companies
    • 15a, Wotton Road, Charfield, GL12 8TP, United Kingdom

      IIF 43
    • 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 44
    • 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 45
  • Mr Chris Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Crown Place, Crown Lane, Marlow, SL7 3HL, United Kingdom

      IIF 46
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 47
  • Davies, Christopher
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Profex House, 25-27 School Lane, Bushey, Hertfordshire, WD23 1SS, United Kingdom

      IIF 48
  • Davies, Stefanie Charlotte
    Welsh born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 65, Gladstone Street, Abertillery, Blaenau Gwent, NP13 1NZ

      IIF 49
  • Davies, Chris

    Registered addresses and corresponding companies
    • 69, Woodmancote, Dursley, Gloucestershire, GL11 4AG, United Kingdom

      IIF 50
    • 42, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 51
    • 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 52
    • 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 53 IIF 54
  • Davies, Christopher Mark
    British born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit B Off Edge, Station Approach, Penarth, CF64 3EE, Wales

      IIF 55
    • 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 56
  • Davies, Christopher Mark
    British director born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Abbey & Co Associates, Abbey House 270-272, Lever Street, Bolton, Lancashire, BL3 6PD, United Kingdom

      IIF 57
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 59
  • Davies, Christopher Mark
    British personal trainer born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 60
  • Mr David Gary Rees
    Welsh born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Derwen Fawr, Llandybie, Ammanford, Carmarthenshire, SA18 2UY, United Kingdom

      IIF 61
  • Davies, Christopher
    English building contractor born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 62
  • Davies, Christopher
    English mechanical engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 63
  • Chris John Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29, Highcroft Industrial Estate, Enterprise Road Horndean, Waterlooville, Hants, PO8 0BT, England

      IIF 64
  • Davies, Christopher
    British engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 65
  • Davies, Christopher Wayne
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP, Wales

      IIF 66 IIF 67
  • Davies, Christopher Wayne
    British director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP, Wales

      IIF 68
  • Mr Christopher David Lewis
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lithywood Acres, Green Lane, Hambledon, Hampshire, PO7 4SX

      IIF 69
  • Mr Christopher Davies
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, United Kingdom

      IIF 70
  • Christopher Davies
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Wotton Road, Charfield, GL128TP, United Kingdom

      IIF 71
    • 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 72
  • Davies, Christopher
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 73
  • Mr Christopher Wayne Davies
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 74
  • Rees, David Gary
    Welsh born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Llys Y Piode, Rhodfa'r Glo, Cross Hands, Llanelli, SA14 6FB, Wales

      IIF 75
  • Davies, Chris
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 76
  • Davies, Chris
    British engineer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 77
  • Davies, Chris
    British land surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Woodmancote, Dursley, Gloucestershire, GL11 4AG, United Kingdom

      IIF 78
    • 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 79
  • Davies, Chris
    British surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 80
  • Davies, Chris
    British vlogger born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 81
  • Mr Christopher Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Snowdrop Cottage, Jeffreyston, Kilgetty, SA680RX, United Kingdom

      IIF 82
  • Mr Christopher Wayne Davies
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Heathrow Approach, 470 London Road, Slough, SL3 8QY, England

      IIF 83
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 84 IIF 85
  • Christopher Davies
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Bro Dawel, Plymouth Street, Merthyr Tydfil, CF47 0YU, United Kingdom

      IIF 86
  • Davies, Chris
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Crown Place, Crown Lane, Marlow, SL7 3HL, United Kingdom

      IIF 87
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 88
  • Lewis, Christopher David
    British land surveyor born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lithywood Acres, Green Lane, Hambledon, Hampshire, PO7 4SX

      IIF 89 IIF 90
  • Davies, Christopher
    British coach born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 91
  • Davies, Christopher Wayne
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 92
  • Christopher Wayne Davies
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 93
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 95
  • Davies, Christopher
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 96
  • Davies, Christopher
    British land surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Wotton Road, Charfield, GL12 8TP, United Kingdom

      IIF 97
  • Davies, Christopher Wayne
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 98
    • Suite 1, Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 99
  • Davies, Christopher Wayne
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Downlands House, Drayton Lane, Merston, Chichester, PO20 1EL, England

      IIF 100
  • Davies, Christopher Wayne
    British hr director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Houlton Court, Bagshot, Surrey, GU19 5QQ, United Kingdom

      IIF 101
  • Davies, Chris John
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29, Highcroft Industrial Estate, Enterprise Road Horndean, Waterlooville, Hants, PO8 0BT, England

      IIF 102
  • Davies, Christopher
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Snowdrop Cottage, Jeffreyston, Kilgetty, SA68 0RX, United Kingdom

      IIF 103
  • Mr Christopher Wayne Davies
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 104
  • Davies, Christopher Wayne
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 105
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 106
child relation
Offspring entities and appointments 52
  • 1
    4WD OVERLAND GARAGE LIMITED
    13891399
    73 High Street, Wickwar, Wotton-under-edge, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 77 - Director → ME
    2022-02-03 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 2
    4WD OVERLAND LIMITED
    13391386
    73 High Street Wickwar, Wotton-under-edge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-12 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 3
    A.R.C PROPERTY SOLUTIONS LIMITED
    15121176
    15 Droitwich Avenue, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    ASTRAL HOME IMPROVEMENTS LTD
    15461788
    Unit 3 Church Road Industrial Estate, Gorslas, Llanelli, Wales
    Active Corporate (2 parents)
    Officer
    2024-02-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    AWARE BREATHWORK LTD
    15755910
    Unit B Off Edge, Station Approach, Penarth, Wales
    Active Corporate (4 parents)
    Officer
    2024-06-02 ~ now
    IIF 55 - Director → ME
  • 6
    BDD CONSULTANT SURVEYORS LTD
    11842934
    15a Wotton Road, Charfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 97 - Director → ME
    2019-02-22 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 7
    BLUEOCEAN AGENCY LTD
    14012597
    24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-04-04 ~ 2022-05-13
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    C & P BLINDS & AWNINGS LTD
    11740091
    45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (3 parents)
    Officer
    2022-12-31 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2022-12-31 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 9
    C D MOTORS LIMITED
    10506458
    138 Hassell Street, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    CDMF LTD
    13973342
    15 Droitwich Avenue, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-03-13 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    CHRIS DAVIES HOLDINGS LTD
    15656443
    60 Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-04-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    CMD FITNESS LTD
    12660930
    60 Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    COUNTRY CLEANERS LTD
    14377188
    50 Clapcot Way, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 14
    CWD CONSULTING LTD
    12276751
    Collingsford Cottage, Jeffreyston, Kilgetty, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-23 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 15
    CWD MARKETING LTD
    14067239
    50 Clapcot Way, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 16
    DAKAR CONSULTING LTD
    16663340
    42 High Street, Wickwar, Wotton-under-edge, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 76 - Director → ME
    2025-08-20 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 17
    DAVID G REES TRANSPORT LIMITED
    07603412
    5 Clos Bryn Haul, Llwynhendy, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 29 - Director → ME
  • 18
    DAVIES PROPERTY HOLDINGS LIMITED
    12178943
    Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-08-29 ~ now
    IIF 99 - Director → ME
    2019-08-29 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2019-08-29 ~ 2022-03-01
    IIF 95 - Has significant influence or control OE
    2019-08-29 ~ now
    IIF 85 - Has significant influence or control OE
  • 19
    DAVIES PROPERTY LETTINGS LIMITED
    13539178
    Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-07-30 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2023-08-29 ~ 2024-04-18
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    2023-08-23 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    DOM HODGE CONSULTING LTD
    13165581
    60 Bryn Morgrug, Pontardawe, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-01-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 21
    FLAWLESS PRODUCTIONS LIMITED
    15582579
    Unit 29 Highcroft Industrial Estate, Enterprise Road Horndean, Waterlooville, Hants, England
    Active Corporate (2 parents)
    Officer
    2024-03-21 ~ 2025-01-21
    IIF 102 - Director → ME
    Person with significant control
    2024-03-21 ~ 2025-01-21
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    FLUX GIANTS LTD
    13946560
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 23
    FUTURES CROWD LTD
    11482003
    1 Crown Place, Crown Lane, Marlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-25 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 24
    GLOBAL EXPANSION STRATEGY CONSULTING LIMITED
    08904102
    14 Whittonditch Road, Ramsbury, Marlborough, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    2014-02-20 ~ 2014-03-19
    IIF 101 - Director → ME
  • 25
    INDUSTRY GIANTS ACADEMY LTD
    13214885
    Abbey & Co Associates, Abbey House 270-272 Lever Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    INNOVE BEAUTY & WELLNESS LIMITED
    17075271
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-06 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2026-03-06 ~ now
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 27
    KEENBROOK LLP
    OC366537
    304 Devonshire House Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (12 parents)
    Officer
    2013-09-23 ~ 2014-04-05
    IIF 48 - LLP Member → ME
  • 28
    LITHYWOOD FACILITIES LTD
    05353476
    Lithywood Acres, Green Lane, Hambledon, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2005-03-04 ~ dissolved
    IIF 89 - Director → ME
  • 29
    LITHYWOOD HOLDINGS LTD
    05353806
    Lithywood Acres, Green Lane, Hambledon, Hampshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2005-03-04 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    LW1 LIMITED
    08218881
    The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2012-09-18 ~ 2015-09-01
    IIF 73 - Director → ME
  • 31
    MCN ASSOCIATES LIMITED
    06938254
    4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (13 parents)
    Officer
    2014-04-01 ~ 2019-09-13
    IIF 100 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-09-13
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    MESSY MARVELS LTD
    08879621
    12 Greenwood Drive, Henllys, Cwmbran, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    2014-02-06 ~ dissolved
    IIF 24 - Director → ME
  • 33
    NODPAK LTD.
    10379198
    7 Bure Close, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 34
    PODIUM CONSTRUCTION LTD
    15289516
    Unit 3 Church Road Industrial Estate, Gorslas, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-11-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    PODIUM HOME IMPROVEMENT LTD
    12700663
    10 St. Helens Road, Swansea
    Liquidation Corporate (2 parents)
    Officer
    2021-05-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    RDNK GROUP LTD
    15682986
    69 Woodmancote, Dursley, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-26 ~ dissolved
    IIF 78 - Director → ME
    2024-04-26 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2024-04-26 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 37
    RED CIRCLE INVESTIGATIONS LTD
    11677185
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    SHADING INSTALLATIONS LTD
    15628990
    45 High Street, Haverfordwest, Pembrokeshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    2024-04-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2024-04-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 39
    SHARK ENGINEERING LTD
    - now 09203614
    SHARK ENGINEERING AND DESIGNS LIMITED
    - 2016-09-21 09203614
    73 High Street Wickwar, Wotton Under Edge, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-04 ~ dissolved
    IIF 65 - Director → ME
    2014-09-04 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 40
    SHARK SCUBA ADVENTURES LTD
    12481445
    73 High Street, Wickwar, Wotton-under-edge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-25 ~ dissolved
    IIF 79 - Director → ME
    2020-02-25 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 41
    SHARK SURVEYING LIMITED
    10970002
    69 Woodmancote, Dursley, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 96 - Director → ME
    2017-09-19 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 42
    SHARK TOPOGRAPHICAL LTD
    12465824
    73 High Street, Wickwar, Wotton-under-edge, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-17 ~ dissolved
    IIF 80 - Director → ME
    2020-02-17 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 43
    SIX BELLS PARK COMMUNITY TENNIS LIMITED
    14864492
    65 Gladstone Street, Abertillery, Blaenau Gwent
    Active Corporate (9 parents)
    Officer
    2023-09-06 ~ now
    IIF 49 - Director → ME
  • 44
    SYNERGY CONTRACTING SERVICES LIMITED - now
    THOR UTILITIES LIMITED
    - 2016-04-02 08718298
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    2013-10-04 ~ 2013-11-14
    IIF 25 - Director → ME
  • 45
    TACHOCOM LTD
    15211340
    Office 1 Llys Y Piode, Rhodfa'r Glo, Cross Hands, Llanelli, Wales
    Active Corporate (3 parents)
    Officer
    2023-10-13 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2023-10-13 ~ 2023-10-13
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 46
    TCW GROUP LTD
    12456763
    Office 1 Llys Y Piode, Rhodfa'r Glo, Cross Hands, Llanelli, Wales
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2020-02-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    TCW TRAINING LTD
    12456520
    Office 1 Llys Y Piode, Rhodfa'r Glo, Cross Hands, Llanelli, Wales
    Active Corporate (3 parents)
    Officer
    2020-02-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-02-11 ~ 2022-08-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    THE SHADING COMPANY LTD
    15955706
    45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
  • 49
    THOR POWER SOLUTIONS LTD
    08058797
    Harrisons Business Recovery And Insolvency Limited Rural Enterprise Centr, Vincent Carey Road, Rotherwas, Hereford
    Dissolved Corporate (2 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 26 - Director → ME
  • 50
    TOUCAN GRILL LTD
    12961315
    12 Waunwyllt Court Chapel Street, Abercanaid, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-10-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    2020-10-19 ~ 2021-03-10
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 51
    TRANSPORT CONSULTANCY WALES LTD
    11514036
    Office 1 Llys Y Piode, Rhodfa'r Glo, Cross Hands, Llanelli, Wales
    Active Corporate (3 parents)
    Officer
    2018-08-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-08-13 ~ 2023-05-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    XPLORHR LIMITED
    14700045
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-03-02 ~ now
    IIF 106 - Director → ME
    2023-03-02 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 94 - Has significant influence or control OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.