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, Michael Roger

    Related profiles found in government register
  • Davies, Michael Roger
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arfryn 148 Heol Maes Eglwys, Pontlasse Morriston, Swansea, West Glamorgan, SA6 6NP

      IIF 1
  • Davies, Michael Roger
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, St David's Road, Swansea Enterprise Park, Morriston, Swansea, SA6 8QL, United Kingdom

      IIF 2 IIF 3
  • Davies, Michael Roger
    British group member relations officer born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Michael Roger
    British none born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 7 Block B County Hospital, Griffithstown, Pontypool, Gwent, NP4 5YA

      IIF 6
  • Davies, Michael Roger
    British retired born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange Court, Pinsley Road, Leominster, Herefordshire, HR6 8NL

      IIF 7
    • icon of address 3, Lime Close, Newport, Gwent, NP20 2LP, United Kingdom

      IIF 8
    • icon of address 3 Lime Close, Newport, NP20 2LP

      IIF 9
  • Davies, Michael Roger
    British senior cooperative affaird off born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lime Close, Newport, NP20 2LP

      IIF 10
  • Davies, Michael Roger
    British company director born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 11, St David's Road, Swansea, Glamorgan, SA6 8QL

      IIF 11
  • Davies, Michael Roger
    British director born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, St Davids Road, Swansea Enterprise Park, Morriston Swansea City And, County Of Swansea, SA6 8QL, Wales

      IIF 12
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 13
  • Mr Michael Roger Davies
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, St David's Road, Swansea Enterprise Park, Morriston, Swansea, SA6 8QL, United Kingdom

      IIF 14 IIF 15
  • Mr Michael Roger Davies
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Walkers Green, Marden, Hereford, Herefordshire, HR1 3EB, United Kingdom

      IIF 16
    • icon of address Robert Owen Academy, Blackfriars Street, Hereford, HR4 9HS, United Kingdom

      IIF 17
  • Davies, Michael Roger
    British company director

    Registered addresses and corresponding companies
    • icon of address Arfryn 148 Heol Maes Eglwys, Pontlasse Morriston, Swansea, West Glamorgan, SA6 6NP

      IIF 18
  • Mr Michael Roger Davies
    British born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, St Davids Road, Swansea Enterprise Park, Morriston Swansea City And, County Of Swansea, SA6 8QL, Wales

      IIF 19
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 20
    • icon of address Unit 11, St David's Road, Swansea, Glamorgan, SA6 8QL

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 37 Walter Road, Swansea
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 1993-05-20 ~ now
    IIF 1 - Director → ME
    icon of calendar 1993-05-20 ~ now
    IIF 18 - Secretary → ME
  • 2
    icon of address 11 St David's Road, Swansea Enterprise Park, Morriston, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 2 Rugg House Lion Yard, New Street, Leominster, Herefordshire
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 48 Walkers Green, Marden, Hereford, Herefordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,398 GBP2017-03-31
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 5
    N&R COMMERCIAL LIMITED - 2017-10-10
    icon of address 11 St David's Road, Swansea Enterprise Park, Morriston, Swansea, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Grange Court, Pinsley Road, Leominster, Herefordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,366 GBP2021-08-31
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 7
    icon of address Unit 11 St David's Road, Swansea, Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    icon of address 11 St Davids Road, Swansea Enterprise Park, Morriston Swansea City And, County Of Swansea, Wales
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    129,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 11 St Davids Road, Swansea Enterprise Park, Morriston Swansea City And, County Of Swansea
    Active Corporate (5 parents)
    Equity (Company account)
    1,495,208 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
Ceased 6
  • 1
    GWENT CANCER SUPPORT YOUNG PERSON'S PROJECT LIMITED - 2018-05-11
    icon of address Room 7 Block B County Hospital, Griffithstown, Pontypool, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-13 ~ 2016-09-26
    IIF 6 - Director → ME
  • 2
    icon of address 92a Stepney Street, Cwmbwrla, Swansea, Wales
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    153,280 GBP2024-08-31
    Officer
    icon of calendar 1996-11-14 ~ 1999-07-08
    IIF 4 - Director → ME
  • 3
    icon of address The Cross, Broad Street, Newtown, Powys
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    11,911 GBP2016-10-31
    Officer
    icon of calendar 1993-06-16 ~ 2006-03-30
    IIF 5 - Director → ME
  • 4
    icon of address The Kindle Centre, Asda Supermarket Belmont Road, Hereford, Herefordshire
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    357,653 GBP2022-03-31
    Officer
    icon of calendar 2007-01-09 ~ 2007-11-26
    IIF 10 - Director → ME
  • 5
    N&R COMMERCIAL LIMITED - 2017-10-10
    icon of address 11 St David's Road, Swansea Enterprise Park, Morriston, Swansea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2018-04-23
    IIF 2 - Director → ME
  • 6
    icon of address 11 St Davids Road, Swansea Enterprise Park, Morriston Swansea City And, County Of Swansea
    Active Corporate (5 parents)
    Equity (Company account)
    1,495,208 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-10
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.