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 James George Davies

    Related profiles found in government register
  • Mr James George Davies
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gatehouse, Tagomago Park, Ocean Way, Cardiff, CF24 5TW, Wales

      IIF 1
    • Prisk Farm, Prisk, Cowbridge, South Glamorgan, CF71 7TJ, Wales

      IIF 2
    • Prisk Farm, Prisk, Cowbridge, Vale Of Glamorgan, CF71 7TJ, United Kingdom

      IIF 3 IIF 4
    • Prisk Farm, Prisk, Cowbridge, Vale Of Glamorgan, CF71 7TJ, Wales

      IIF 5
    • 1, Vicarage Lane, Stratford, London, E15 4HF, United Kingdom

      IIF 6
    • Prisk Farm, Prisk, Vale Of Glamorgan, CF71 7TJ, United Kingdom

      IIF 7
  • Mr James George Davies
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prisk Farm, Prisk, Cowbridge, CF71 7TJ, Wales

      IIF 8
  • James George Davies
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prisk Farm, Prisk, Cowbridge, Vale Of Glamorgan, CF71 7TJ, United Kingdom

      IIF 9 IIF 10
  • Mr James Davies
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prisk Farm, Prisk, Cowbridge, Vale Of Glamorgan, CF71 7TJ, United Kingdom

      IIF 11 IIF 12
  • Mr James George Davies
    British born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 2a, Unit 2a, Scott Court, Ocean Way, Cardiff, CF24 5HF, Wales

      IIF 13
    • The Gatehouse, Tagomago Park, Ocean Way, Cardiff, CF24 5TW, Wales

      IIF 14
    • The Gatehouse, The Gatehouse, Tagomago Park, Cardiff, CF24 5TW, Wales

      IIF 15
    • Prisk Farm, Prisk, Cowbridge, CF71 7TJ, Wales

      IIF 16
    • Ingleby, 91 Broadway, Llanblethian, CF71 7EY, Wales

      IIF 17 IIF 18
    • 1, Vicarage Lane, Stratford, London, E15 4HF, United Kingdom

      IIF 19
    • Number One, Vicarage Lane, Stratford, London, E15 4HF

      IIF 20
  • Davies, James George
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Unit 2a, Scott Court, Ocean Way, Cardiff, CF24 5HF, Wales

      IIF 21
    • The Gatehouse, Tagomago Park, Ocean Way, Cardiff, CF24 5TW, Wales

      IIF 22
    • Prisk Farm, Prisk, Cowbridge, CF21 7TJ, Wales

      IIF 23
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Prisk Farm, Prisk, Vale Of Glamorgan, CF71 7TJ

      IIF 27
    • Prisk Farm, Prisk, Vale Of Glamorgan, CF71 7TJ, United Kingdom

      IIF 28
  • Davies, James George
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, James George
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a Scott Court, Ocean Way, Cardiff, CF24 5HF, Wales

      IIF 33 IIF 34
    • Prisk Farm, Prisk, Cowbridge, South Glamorgan, CF71 7TJ

      IIF 35
    • Prisk Farm, Prisk, Cowbridge, Vale Of Glamorgan, CF71 7TJ, United Kingdom

      IIF 36
    • Prisk Farm, Prisk, Cowbridge, Vale Of Glamorgan, CF71 7TJ, Wales

      IIF 37
    • Prisk, Farm, Prisk, Cowbridge, CF71 7TJ, United Kingdom

      IIF 38
    • Prisk Farm, Prisk, Vale Of Glamorgan, CF71 7TJ

      IIF 39 IIF 40 IIF 41
    • Prisk Farm, Prisk, Vale Of Glamorgan, CF71 7TJ, United Kingdom

      IIF 47
  • Davies, James George
    British restaurant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prisk Farm, Prisk, Cowbridge, South Glamorgan, CF71 7TJ, Wales

      IIF 48
  • Davies, James George
    British surveyor born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James George Davies
    British born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Prisk, Prisk Farm, Vale Of Glamorgan, Cowbridge, CF71 7TJ, Wales

      IIF 59
  • Mr James Davies
    British born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Prisk Farm, Prisk, Cowbridge, South Glamorgan, CF71 7TJ, Wales

      IIF 60
  • Davies, James George
    born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prisk Farm, Prisk, Vale Of Glamorgan, , CF71 7TJ,

      IIF 61
  • James Davies
    British born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 2 Scott Court, Ocean Way, Cardiff, S Glam, CF24 5HF

      IIF 62
  • Davies, James George
    British born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • The Gatehouse, Dowlais Road, Tagamago Park, Cardiff, CF24 5TW, Wales

      IIF 63
    • Ingleby, 91 Broadway, Llanblethian, CF71 7EY, Wales

      IIF 64
    • 1, Vicarage Lane, Stratford, London, E15 4HF, United Kingdom

      IIF 65
  • Davies, James George
    British director born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Ingleby, 91 Broadway, Llanblethian, CF71 7EY, Wales

      IIF 66
  • Davies, James
    British director born in May 1976

    Resident in Australia

    Registered addresses and corresponding companies
    • 38 Crispin Avenue, Carmarthen, SA31 3EH, United Kingdom

      IIF 67
  • Davies, James George
    British

    Registered addresses and corresponding companies
    • Coldra Woods, Newport, Gwent, NP18 1HQ, Wales

      IIF 68
  • Davies, James George
    British surveyor

    Registered addresses and corresponding companies
    • Prisk Farm, Prisk, Vale Of Glamorgan, CF71 7TJ

      IIF 69
child relation
Offspring entities and appointments
Active 30
  • 1
    CCL35 LIMITED
    - now 06343609
    CHARNWOOD (CIVILS) LIMITED
    - 2019-11-21 06343609
    CHARNWOOD RETAIL LIMITED
    - 2016-09-30 06343609
    CHARNWOOD CENTRAL LIMITED
    - 2008-11-20 06343609
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,931,510 GBP2018-07-31
    Officer
    2007-08-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    CHARNWOOD BEAUFORT LIMITED
    05390636
    The Gatehouse The Gatehouse, Tagomago Park, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2005-03-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-05-07 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    CHARNWOOD ENERGY LIMITED
    09299068
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF 47 - Director → ME
  • 4
    CHARNWOOD LLP
    OC332554
    Number One, Vicarage Lane, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    2007-11-01 ~ dissolved
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CHARNWOOD PACIFIC LIMITED
    05125635
    Unit A1 Cook Court, Pacific Business Park, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2004-05-11 ~ dissolved
    IIF 44 - Director → ME
  • 6
    CHARNWOOD PARK LIMITED
    - now 04112659
    KILDAN PROPERTIES LIMITED - 2000-12-11
    1 Vicarage Lane, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    2002-10-10 ~ dissolved
    IIF 53 - Director → ME
  • 7
    CHARNWOOD PARK MANAGEMENT LIMITED
    04597871
    24 Park Place, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2003-09-22 ~ dissolved
    IIF 51 - Director → ME
    2003-10-08 ~ dissolved
    IIF 69 - Secretary → ME
  • 8
    CHARNWOOD SITE 23 LIMITED
    - now 04630651
    REDI-133 LIMITED
    - 2003-04-04 04630651 00843326, 06519252, 06647254... (more)
    Unit A1 Cook Court, Pacific Business Park, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2003-04-01 ~ dissolved
    IIF 49 - Director → ME
  • 9
    CMC 123 LTD
    - now 07320982
    CHARNWOOD CONSTRUCTION LIMITED
    - 2017-04-12 07320982
    Swift House 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    52,040 GBP2016-07-31
    Officer
    2010-07-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    DAISY VALE (2) LIMITED
    11483173 12108946, 10724055, 11577971
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2018-07-25 ~ now
    IIF 24 - Director → ME
  • 11
    DAISY VALE (3) LIMITED
    11577971 12108946, 10724055, 11483173
    The Gatehouse Tagomago Park, Ocean Way, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    727,223 GBP2023-07-31
    Officer
    2018-09-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-09-19 ~ 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
  • 12
    DAISY VALE (4) LIMITED
    12108946 10724055, 11483173, 11577971
    The Gatehouse Tagomago Park, Ocean Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-17 ~ now
    IIF 26 - Director → ME
  • 13
    DAISY VALE HOLDINGS LIMITED
    15720340
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2024-05-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    DAISY VALE LIMITED
    10724055 12108946, 11483173, 11577971
    19th Floor 1 Westfield Avenue, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,997,294 GBP2022-08-01 ~ 2023-07-31
    Officer
    2017-04-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    EDC CONSTRUCTION LIMITED
    05577032
    Unit 2 Scott Court Ocean Way, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    197 GBP2017-12-31
    Officer
    2007-06-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    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
  • 16
    EDWARD DAVIES CONSTRUCTION LIMITED
    12265691 01960280
    2a Unit 2a, Scott Court, Ocean Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -211,431 GBP2020-10-31
    Officer
    2019-10-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    FASTNET PROPERTY HOLDINGS 2 LIMITED
    15875341 15869806
    The Gatehouse Tagomago Park, Ocean Way, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2024-08-03 ~ now
    IIF 28 - Director → ME
  • 18
    FASTNET PROPERTY HOLDINGS LIMITED
    15869806 15875341
    The Gatehouse Tagomago Park, Ocean Way, Cardiff, Wales
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-08-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    FASTNET PROPERTY INVESTMENTS HOLDINGS LIMITED
    15850305
    The Gatehouse Tagomago Park, Ocean Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2024-07-22 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2024-07-22 ~ dissolved
    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
  • 20
    FASTNET PROPERTY INVESTMENTS LIMITED
    - now 05819213 14081536
    CHARNWOOD ESTATES LIMITED
    - 2019-10-24 05819213
    CHARNWOOD NAVIGATION (2) LIMITED
    - 2011-07-05 05819213 04580516
    The Gatehouse Tagomago Park, Ocean Way, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,891,181 GBP2023-07-31
    Officer
    2006-05-17 ~ now
    IIF 27 - Director → ME
  • 21
    GRADGRIND LIMITED
    - now 01960280
    EDWARD DAVIES (CONSTRUCTION) LIMITED
    - 2011-03-24 01960280 12265691
    ALMONDFELL LIMITED - 1988-03-07
    GRADGRIND LIMITED - 1985-12-23
    1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2006-01-01 ~ dissolved
    IIF 56 - Director → ME
  • 22
    MEM GROUP LIMITED
    - now 01034372
    MEM GROUP PLC - 2006-11-10
    PAULS INDUSTRIAL SERVICES LIMITED - 1996-11-25 03258719, 05554682
    2a Scott Court, Ocean Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,606,890 GBP2019-04-01 ~ 2019-09-30
    Officer
    2019-07-23 ~ dissolved
    IIF 33 - Director → ME
  • 23
    OCEAN PARK MANAGEMENT LIMITED
    - now 02396710
    RJT 132 LIMITED - 1989-10-17 02448847
    The Great Barn, Llanmihangel, Cowbridge, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    127 GBP2024-03-31
    Officer
    2023-11-30 ~ now
    IIF 63 - Director → ME
  • 24
    OTS321 LTD
    - now 07289733
    CHARNWOOD PROPERTY INVESTMENTS LIMITED
    - 2018-11-19 07289733
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 36 - Director → ME
  • 25
    PRISK PUB CO LIMITED
    05916793
    1 Vicarage Lane, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    2006-11-07 ~ dissolved
    IIF 42 - Director → ME
  • 26
    SAWYERS RESTAURANTS LIMITED
    08927697
    Unit 2 Scott Court, Ocean Way, Cardiff, S Glam
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -240,619 GBP2017-07-31
    Officer
    2014-03-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    SHAMROCK HOLDINGS LIMITED
    - now 05539301
    EDGER 251 LIMITED - 2005-08-31 03166152, 04178791, 04207707... (more)
    Unit 2a Scott Court, Ocean Way, Cardiff, Wales
    Dissolved Corporate (2 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    12,500 GBP2019-09-30
    Officer
    2019-07-23 ~ dissolved
    IIF 34 - Director → ME
  • 28
    STAN BELLA LIMITED
    14100940
    38 Crispin Avenue, Carmarthen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-05-11 ~ dissolved
    IIF 67 - Director → ME
  • 29
    SULLY MOORS LIMITED
    06315130
    Unit A1 Cook Court, Pacific Business Park, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2007-07-17 ~ dissolved
    IIF 41 - Director → ME
  • 30
    TRIDENT COURT MANAGEMENT COMPANY LIMITED
    - now 03298178
    MB82 LIMITED - 1997-04-17 02988917, 02990191, 02990200... (more)
    The Gatehouse Tagomago Park, Ocean Way, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    2016-06-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 14 - Has significant influence or controlOE
Ceased 17
  • 1
    AUGUSTA COURT MANAGEMENT COMPANY LIMITED
    10404688
    3 Augusta Court, North Road, Cowbridge, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    2019-10-08 ~ 2019-12-09
    IIF 37 - Director → ME
  • 2
    CAMROSE HOSPITALITY LIMITED
    - now 06236329
    CHARNWOOD WALES HOTEL (2) LIMITED
    - 2015-12-17 06236329 06293008
    CHARNWOOD TEWKSBURY LIMITED
    - 2008-11-26 06236329
    CHARNWOOD TREMAINS LIMITED
    - 2007-07-24 06236329
    10 St. Helens Road, Swansea
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -35,299 GBP2018-07-31
    Officer
    2007-05-03 ~ 2019-07-03
    IIF 50 - Director → ME
    2009-10-30 ~ 2019-07-03
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-07-03
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Has significant influence or control as a member of a firm OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
  • 3
    CHARNWOOD BEAUFORT LIMITED
    05390636
    The Gatehouse The Gatehouse, Tagomago Park, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ 2022-07-31
    IIF 59 - Ownership of shares – 75% or more OE
  • 4
    CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED
    04676540
    2 Sovereign Quay, Havannah Street, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    2003-10-06 ~ 2011-03-07
    IIF 54 - Director → ME
  • 5
    CHARNWOOD HOLDINGS LIMITED
    - now 04218412 04019975
    EDWARD DAVIES PROPERTIES LIMITED
    - 2006-02-03 04218412 01100179
    The Great Barn, Llanmihangel, Vale Of Glamorgan, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,651,767 GBP2023-12-31
    Officer
    2003-10-06 ~ 2019-10-23
    IIF 57 - Director → ME
  • 6
    CHARNWOOD LAND LIMITED
    - now 04019975
    CHARNWOOD HOLDINGS LIMITED
    - 2004-06-29 04019975 04218412
    2 Scott Court, Ocean Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -443,571 GBP2017-07-31
    Officer
    2004-05-21 ~ 2019-10-04
    IIF 52 - Director → ME
  • 7
    CHARNWOOD NAVIGATION LIMITED
    - now 04580516 05819213
    NEMON PROPERTIES LIMITED
    - 2005-02-18 04580516
    Ground Floor 1 Alexandra Gate, Ffordd Pengam Tremorfa, Cardiff, S Glam
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    2002-11-04 ~ 2006-07-10
    IIF 58 - Director → ME
  • 8
    CHARNWOOD PARK MANAGEMENT (BRIDGEND) LIMITED
    05687351
    Unit 1b Charnwood Park, Bridgend
    Active Corporate (1 parent)
    Equity (Company account)
    300.01 GBP2024-01-31
    Officer
    2006-01-25 ~ 2012-04-18
    IIF 45 - Director → ME
  • 9
    CHARNWOOD PARK MANAGEMENT UNIT 1 (BRIDGEND) LIMITED
    06303292
    Unit 1b Charnwood Park, Bridgend, Bridgend
    Active Corporate (3 parents)
    Equity (Company account)
    70 GBP2024-07-31
    Officer
    2007-07-05 ~ 2008-03-04
    IIF 32 - Director → ME
  • 10
    CHARNWOOD WALES HOTEL (1) LIMITED
    - now 06293008 06236329
    CHARNWOOD TREFOREST LIMITED
    - 2008-11-26 06293008
    10 St. Helens Road, Swansea
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,410,992 GBP2018-07-31
    Officer
    2007-06-26 ~ 2019-07-03
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-03
    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
    2017-06-25 ~ 2019-07-03
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    EAST LLANION MARINE LIMITED
    01286404 08584550
    Tynewydd, Westgate, Cowbridge, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    290,763 GBP2024-12-31
    Officer
    2012-02-06 ~ 2013-05-23
    IIF 35 - Director → ME
  • 12
    EDWARD DAVIES HOLDINGS LIMITED
    02137605
    The Great Barn, Llanmihangel, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -86,262 GBP2023-12-31
    Officer
    2003-10-06 ~ 2013-09-26
    IIF 55 - Director → ME
  • 13
    FASTNET PROPERTY INVESTMENTS LIMITED
    - now 05819213 14081536
    CHARNWOOD ESTATES LIMITED
    - 2019-10-24 05819213
    CHARNWOOD NAVIGATION (2) LIMITED - 2011-07-05 04580516
    The Gatehouse Tagomago Park, Ocean Way, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,891,181 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2024-10-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    OTS321 LTD - now
    CHARNWOOD PROPERTY INVESTMENTS LIMITED
    - 2018-11-19 07289733
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-06-20 ~ 2018-04-16
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 15
    PRISK LEISURE LIMITED
    05916784
    Prisk Farm, Prisk, Cowbridge, Vale Of Glamorgan
    Dissolved Corporate
    Officer
    2006-11-21 ~ 2007-06-26
    IIF 39 - Director → ME
  • 16
    TALK TRAINING LIMITED
    - now 03082724
    SCT (UK) LIMITED - 2004-10-15
    SCT (WALES) LIMITED - 2001-04-05
    PROUDMASTER LIMITED - 1995-08-22
    Unit 3 Charnwood Court, Heol Billingsley, Parc Nantgarw, Nantgarw, Cardiff, Rhondda Cynon Taff
    Active Corporate (7 parents)
    Equity (Company account)
    987,857 GBP2024-07-31
    Officer
    2008-12-04 ~ 2011-05-03
    IIF 40 - Director → ME
  • 17
    TALK TRAINING SOLUTIONS LIMITED
    06258137
    Unit 3 Charnwood Court, Heol Billingsley, Parc Nantgarw, Nantgarw, Cardiff, Rct, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    150,509 GBP2024-07-31
    Officer
    2008-12-04 ~ 2011-05-03
    IIF 46 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.