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 Robert Davies

    Related profiles found in government register
  • Mr Robert Davies
    British born in August 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Apt 5.2.2, Le Shuylkill, 19 Boulevard De Suisse, 98000 Monaco, Monaco

      IIF 1
    • icon of address 3, Waterhouse Square, 138-142 Holborn, London, EC1N 2SW, England

      IIF 2
    • icon of address The Bread Factory, 1a Broughton Street, London, SW8 3QJ, England

      IIF 3
    • icon of address Kilsby Williams, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 4 IIF 5
    • icon of address Liberty Stadium, Landore, Swansea, SA1 2FA

      IIF 6 IIF 7
  • Mr Robert John Davies
    British born in August 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ

      IIF 8
    • icon of address Apt 2, 7eme Etage, Le Trocadero Bloc C, 47 Avenue Grande Bretagne, Monaco Mc, 98000, Monaco

      IIF 9
    • icon of address C/o Kilsby Williams Llp, Hazell Drive, Marshfield, Newport, NP10 8FY, Wales

      IIF 10 IIF 11
    • icon of address Kilsby Williams, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 12
    • icon of address County House, Beaufort Road, Plasmarl Industrial Estate, Swansea, SA6 8JG, United Kingdom

      IIF 13
  • Robert John Davies
    British born in August 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 14
  • Davies, Robert John
    British company director born in August 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Kilsby Williams, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 15
  • Davies, Robert John
    British director born in August 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Kilsby Williams, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 16 IIF 17
  • Davies, Robert
    British director born in August 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Swansea.com Stadium, Landore, Swansea, SA1 2FA, Wales

      IIF 18
  • Mr Robert John Davies
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address County House, Plasmarl Industrial Estate, Beaufort Road, Swansea, SA6 8JG, United Kingdom

      IIF 19
  • Davies, Robert John
    British accountant born in August 1952

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 1002, Europlaza Block 4, Europort, Gibraltar

      IIF 20
  • Davies, Robert John
    British chartered accountant born in August 1952

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 1002, Europlaza, Gibraltar, Spain

      IIF 21
  • Davies, Robert John
    British company director born in August 1952

    Resident in Spain

    Registered addresses and corresponding companies
  • Davies, Robert John
    British director born in August 1952

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 1002, Europlaza Block 4, Europort, Gibraltar

      IIF 27
  • Davies, Robert John
    British chartered accountant born in August 1952

    Registered addresses and corresponding companies
    • icon of address Groveswood House Groves Avenue, Langland, Swansea, West Glamorgan, SA3 4QF

      IIF 28
  • Davies, Robert John
    British company director born in August 1952

    Registered addresses and corresponding companies
  • Davies, Robert John
    British company director born in August 1942

    Registered addresses and corresponding companies
    • icon of address Grovewood Groves Avenue, Langland, Swansea, SA3 4QF

      IIF 45
  • Davies, Robert John
    born in August 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address C/o Kilsby Williams Llp, Hazell Drive, Marshfield, Newport, NP10 8FY, Wales

      IIF 46
  • Davies, Robert John
    British

    Registered addresses and corresponding companies
    • icon of address Groveswood House Groves Avenue, Langland, Swansea, West Glamorgan, SA3 4QF

      IIF 47 IIF 48 IIF 49
  • Davies, Robert John
    British company director

    Registered addresses and corresponding companies
  • Davies, Robert John
    British fellow chartered accountant born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address County House, Plasmarl Industrial Estate, Beaufort Road, Swansea, SA6 8JG, United Kingdom

      IIF 57
  • Davies, Robert
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europlaza 1002, Europlaza Block 4, Gibralta, Gibraltar

      IIF 58
child relation
Offspring entities and appointments
Active 15
  • 1
    BR INITIATION LIMITED - 2016-09-08
    icon of address 10 Orange Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address County House Plasmarl Industrial Estate, Beaufort Road, Swansea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    237,268 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    TALISLIFE LTD - 2015-05-12
    icon of address Kilsby Williams, Hazell Drive, Newport, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -786,499 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-17 ~ 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
  • 5
    icon of address 3 Waterhouse Square, 138-142 Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,284,321 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    LLANDARCY PARK (OSPREYS) LIMITED - 2019-04-10
    icon of address Liberty Stadium, Landore, Swansea
    Active Corporate (5 parents)
    Equity (Company account)
    -1,524,844 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 7
    SIMPLERAISE LIMITED - 1992-11-04
    icon of address 2 Hyde Park Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-01 ~ dissolved
    IIF 27 - Director → ME
  • 8
    NEATH-SWANSEA OSPREYS LIMITED - 2009-11-08
    SOUTH WEST WALES RUGBY LIMITED - 2005-06-02
    icon of address Swansea.com Stadium, Landore, Swansea, Wales
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -4,683,702 GBP2024-06-30
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 18 - Director → ME
  • 9
    PRESCRIPTION CARE SERVICES LIMITED - 2018-03-16
    FESTIUM LIMITED - 2016-08-17
    icon of address C/o Kilsby Williams Llp Hazell Drive, Marshfield, Newport, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,118,792 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Kilsby Williams Llp Hazell Drive, Marshfield, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 18 Dwynant, Pontyates, Llanelli, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 58 - Director → ME
  • 12
    icon of address Kilsby Williams, Hazell Drive, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address Kilsby Williams, Hazell Drive, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -20,744 GBP2023-10-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    icon of address Kilsby Williams, Hazell Drive, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -55,670 GBP2023-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address County House Beaufort Road, Plasmarl Industrial Estate, Swansea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -38,588 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 29
  • 1
    B.J. (SWANSEA) LIMITED - 1994-04-14
    B. & J. (SWANSEA) LIMITED - 1986-10-20
    B & J CONSTRUCTION LIMITED - 1984-02-28
    BALLARD & JAMES (CONSTRUCTION) LIMITED - 1982-11-23
    icon of address Beaufort House, Beaufort Road, Plasmarl Industrial Estate, Plasmarl Swansea West Glam
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-03-14
    IIF 30 - Director → ME
  • 2
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -110,980 GBP2021-03-31
    Officer
    icon of calendar 1991-08-30 ~ 2001-03-29
    IIF 43 - Director → ME
    icon of calendar 1991-08-30 ~ 2001-03-29
    IIF 53 - Secretary → ME
  • 3
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    46,823 GBP2021-03-31
    Officer
    icon of calendar ~ 2012-03-30
    IIF 22 - Director → ME
    icon of calendar ~ 2012-03-30
    IIF 50 - Secretary → ME
  • 4
    THRONESUN LIMITED - 1987-01-13
    icon of address County House Beaufort Road, Plasmarl Indusrial Estate, Swansea, City And County Of Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar ~ 2001-06-18
    IIF 41 - Director → ME
  • 5
    icon of address The Bread Factory, 1a Broughton Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-07-15 ~ 2017-02-23
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-30 ~ 2003-11-27
    IIF 23 - Director → ME
  • 7
    icon of address County House Beaufort Road, Plasmarl Industrial Estate, Swansea, City And County Of Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-03-29
    IIF 35 - Director → ME
    icon of calendar ~ 2001-03-29
    IIF 49 - Secretary → ME
  • 8
    icon of address County House Plasmarl Industrial Estate, Beaufort Road, Swansea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    237,268 GBP2024-04-30
    Officer
    icon of calendar 2022-08-12 ~ 2022-08-12
    IIF 57 - Director → ME
  • 9
    icon of address C/o Frp Advisory Ashcroft House, Ervington Court, Meridian Business Park, Leicestershire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-10-07
    IIF 28 - Director → ME
  • 10
    FARSIGHT SECURITY SYSTEMS LIMITED - 2006-09-07
    icon of address The Observatory Leofric Square, Vicarage Farm Road, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    109,275 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2006-11-17 ~ 2007-03-02
    IIF 20 - Director → ME
  • 11
    FFYNONE HOUSE SCHOOL TRUST LIMITED - 2007-07-06
    icon of address 36 St. James Crescent, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    848,491 GBP2020-08-28
    Officer
    icon of calendar 2000-04-01 ~ 2004-10-15
    IIF 39 - Director → ME
  • 12
    icon of address Cross Chambers, 9 High Street, Newtown, Powys, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,540 GBP2025-03-31
    Officer
    icon of calendar 1991-11-22 ~ 2001-03-29
    IIF 36 - Director → ME
  • 13
    MB105 LIMITED - 1997-08-29
    icon of address 113 Walter Road, Swansea, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    12,853 GBP2024-06-30
    Officer
    icon of calendar 1997-08-20 ~ 2010-02-09
    IIF 25 - Director → ME
  • 14
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,994 GBP2018-03-31
    Officer
    icon of calendar ~ 2001-03-29
    IIF 33 - Director → ME
  • 15
    SWAPX LIMITED - 2019-11-05
    icon of address 3 Waterhouse Square, 138-142 Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,172,511 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-28
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    B.J.HOMES LIMITED - 2006-09-07
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -183,454 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar ~ 2001-03-29
    IIF 32 - Director → ME
  • 17
    MB117 LIMITED - 1998-01-23
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate
    Officer
    icon of calendar 1997-11-18 ~ 2010-06-15
    IIF 24 - Director → ME
    icon of calendar 1997-11-18 ~ 2010-06-15
    IIF 51 - Secretary → ME
  • 18
    LLANDARCY PARK (OSPREYS) LIMITED - 2019-04-10
    icon of address Liberty Stadium, Landore, Swansea
    Active Corporate (5 parents)
    Equity (Company account)
    -1,524,844 GBP2024-06-30
    Officer
    icon of calendar 2006-06-23 ~ 2010-04-15
    IIF 21 - Director → ME
  • 19
    icon of address County House Beaufort Road, Plasmarl Industrial Estate, Swansea Enterprise Park, Swansea, City And County Of Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar ~ 2001-03-29
    IIF 29 - Director → ME
    icon of calendar ~ 2001-03-29
    IIF 48 - Secretary → ME
  • 20
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate
    Officer
    icon of calendar 1997-10-08 ~ 2001-07-03
    IIF 40 - Director → ME
    icon of calendar 1997-10-08 ~ 2001-07-03
    IIF 55 - Secretary → ME
  • 21
    B.J. INVESTMENTS LIMITED - 2013-01-10
    LUCKYFARE LIMITED - 1985-12-23
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,542 GBP2021-03-31
    Officer
    icon of calendar ~ 2001-03-29
    IIF 37 - Director → ME
  • 22
    NEATH-SWANSEA OSPREYS LIMITED - 2009-11-08
    SOUTH WEST WALES RUGBY LIMITED - 2005-06-02
    icon of address Swansea.com Stadium, Landore, Swansea, Wales
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -4,683,702 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-01
    IIF 7 - Has significant influence or control OE
  • 23
    icon of address County House Beaufort Road Plasmarl Industrial Estate, Swansea Enterprise Park, Swansea, City And County Of Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 1999-05-14 ~ 2001-03-29
    IIF 31 - Director → ME
  • 24
    LIBERTY LUDLOW LIMITED - 2011-11-01
    MB113 LIMITED - 1998-04-08
    icon of address Honeycomb West, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-08 ~ 2001-03-29
    IIF 42 - Director → ME
    icon of calendar 1997-10-08 ~ 2001-03-29
    IIF 56 - Secretary → ME
  • 25
    icon of address St Helen's Ground, Bryn Road, Brynmill, Swansea
    Active Corporate (4 parents)
    Equity (Company account)
    -650,904 GBP2024-06-30
    Officer
    icon of calendar 1997-04-28 ~ 2005-11-16
    IIF 45 - Director → ME
  • 26
    LIBERTY PROPERTIES LIMITED - 2013-03-04
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -137,477 GBP2015-03-31
    Officer
    icon of calendar 1991-05-10 ~ 2001-08-29
    IIF 38 - Director → ME
    icon of calendar 1991-05-10 ~ 2001-03-29
    IIF 54 - Secretary → ME
  • 27
    NO. 2 HYDE PARK SQUARE LIMITED - 1991-01-16
    JOYFERN PROPERTY MANAGEMENT COMPANY LIMITED - 1990-10-29
    icon of address County House Beaufort Road, Plasmarl Industrial Estate, Swansea, City And County Of Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-03-29
    IIF 44 - Director → ME
    icon of calendar ~ 2001-03-29
    IIF 47 - Secretary → ME
  • 28
    BJ PROPERTIES LIMITED - 2000-12-13
    MB132 LIMITED - 1998-06-03
    icon of address 11 Axis Court Mallard Way, Swansea Vale, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -19,254 GBP2024-04-30
    Officer
    icon of calendar 1998-04-28 ~ 2000-11-30
    IIF 34 - Director → ME
    icon of calendar 1998-04-28 ~ 2000-11-30
    IIF 52 - Secretary → ME
  • 29
    B. J. GROUP LIMITED - 2013-01-30
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate
    Officer
    icon of calendar ~ 2010-06-15
    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 24 April 2025 and licensed under the Open Government Licence v3.0.