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, Peter Richard

    Related profiles found in government register
  • Davies, Peter Richard
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ

      IIF 1
  • Davies, Peter Richard
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 2
    • icon of address Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ

      IIF 3
  • Davies, Peter Richard
    British fund director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 4
    • icon of address 5th Floor Valiant Building, 15 South Parade, Leeds, LS1 5QS, England

      IIF 5
    • icon of address Saint Martins House, 210-212 Chapeltown Road, Leeds, Ls7 4hz, LS7 4HZ

      IIF 6
    • icon of address Saint Martins House, 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ

      IIF 7 IIF 8 IIF 9
  • Davies, Peter Richard
    British fund manager born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Queen Square, Bristol, Avon, BS1 4NT

      IIF 12
    • icon of address Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 13
    • icon of address Happy Days Nurseries, Chapel Town, Summercourt, Newquay, Cornwall, TR8 5YA, England

      IIF 14
  • Davies, Peter Richard
    British managing partner born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 15
    • icon of address 1st Floor Kenneth Dibben House, Southampton Science Park Enterprise Road, Chilworth, Southampton, SO16 7NS, England

      IIF 16
  • Davies, Peter Richard
    born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Bristol And Bath Science Park, Dirac Crescent Emersons Green, Bristol, BS16 7FR

      IIF 17
  • Davies, Peter Richard
    British fund manager born in February 1959

    Registered addresses and corresponding companies
  • Davies, Peter Richard
    British venture capital born in February 1959

    Registered addresses and corresponding companies
  • Davies, Peter Richard
    British investor director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology Venture Partners Llp, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 24
  • Mr Peter Richard Davies
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Bristol And Bath Science Park, Dirac Crescent Emersons Green, Bristol, BS16 7FR

      IIF 25
    • icon of address The Innovation Centre, Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR

      IIF 26 IIF 27
    • icon of address Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    COURIER MANAGEMENT SYSTEMS LIMITED - 2005-04-19
    CMS GLOBAL TECHNOLOGIES LIMITED - 2008-04-15
    icon of address Regus, Whitehill Way, Swindon, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,485,211 GBP2023-12-31
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address The Innovation Centre Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 3
    icon of address Bishop Fleming, 16 Queen Square, Bristol, Avon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 1st Floor Kenneth Dibben House Southampton Science Park Enterprise Road, Chilworth, Southampton, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    10,965,486 GBP2024-09-30
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 16 - Director → ME
  • 5
    TAMESIS VENTURE PARTNERS LLP - 2013-09-02
    icon of address Innovation Centre Bristol And Bath Science Park, Dirac Crescent Emersons Green, Bristol
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2013-05-10 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    YFM GP NO. 10 LIMITED - 2015-04-26
    icon of address The Innovation Centre Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 7
    NIAD SOFTWARE LIMITED - 2005-11-25
    V.Q. COMMUNICATIONS LTD. - 2005-12-13
    ACREMATCH LIMITED - 2005-01-14
    icon of address Unit D2 Southgate, Commerce Park, Frome, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,887,220 GBP2024-12-31
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
Ceased 17
  • 1
    DE FACTO 688 LIMITED - 1998-01-30
    icon of address 158-160 North Gower Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2000-06-30
    IIF 21 - Director → ME
  • 2
    ADVENT FUND MANAGERS LIMITED - 2004-08-06
    VCF FUND MANAGERS LIMITED - 2008-07-31
    DE FACTO 449 LIMITED - 1996-01-10
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    504,853 GBP2018-03-31
    Officer
    icon of calendar 1999-11-01 ~ 2002-11-12
    IIF 23 - Director → ME
  • 3
    icon of address 5th Floor Valiant Building, 15 South Parade, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-03-31
    Officer
    icon of calendar 2007-10-10 ~ 2017-03-21
    IIF 5 - Director → ME
  • 4
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-03-31
    Officer
    icon of calendar 2007-10-10 ~ 2014-05-23
    IIF 11 - Director → ME
  • 5
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-03-31
    Officer
    icon of calendar 2007-10-10 ~ 2014-05-23
    IIF 10 - Director → ME
  • 6
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-03-31
    Officer
    icon of calendar 2007-10-10 ~ 2014-05-23
    IIF 7 - Director → ME
  • 7
    icon of address Happy Days Nurseries Chapel Town, Summercourt, Newquay, Cornwall
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -100,389 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-02-17 ~ 2012-04-04
    IIF 14 - Director → ME
  • 8
    icon of address Unit 3 Links Business Centre, Old Woking Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    855,550 GBP2023-11-30
    Officer
    icon of calendar 2010-07-06 ~ 2017-06-30
    IIF 24 - Director → ME
  • 9
    BRASSCLOUD LIMITED - 1988-10-14
    icon of address Bridge House Severn Bridge, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-25 ~ 2000-02-29
    IIF 18 - Director → ME
  • 10
    OPTICFORCE PLC - 1993-09-23
    THE DENCARE MANAGEMENT GROUP LIMITED - 2004-12-29
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-28 ~ 2002-11-18
    IIF 20 - Director → ME
  • 11
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-03-31
    Officer
    icon of calendar 2007-10-10 ~ 2014-05-23
    IIF 6 - Director → ME
  • 12
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-03-31
    Officer
    icon of calendar 2007-10-10 ~ 2014-05-23
    IIF 8 - Director → ME
  • 13
    YFM VENTURE FINANCE LIMITED - 2014-12-17
    YORKSHIRE VENTURE FINANCE LIMITED - 2004-10-06
    JKN 119 LIMITED - 2001-07-03
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-01 ~ 2014-05-23
    IIF 9 - Director → ME
  • 14
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2013-09-30
    IIF 1 - Director → ME
  • 15
    WAA LIMITED - 2017-04-24
    WILSON ASSOCIATES (ADVERTISING) LIMITED - 1999-12-17
    WILSON SALES PROMOTION LIMITED - 1997-12-23
    icon of address Wrens Court 58 Victoria Road, Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    3,312,330 GBP2024-12-31
    Officer
    icon of calendar 1997-12-23 ~ 2002-11-18
    IIF 19 - Director → ME
  • 16
    MOSSPIRE LIMITED - 1987-12-14
    YORKSHIRE FUND MANAGERS LIMITED - 2004-10-07
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (6 parents, 24 offsprings)
    Equity (Company account)
    3,518,334 GBP2023-03-31
    Officer
    icon of calendar 2009-12-07 ~ 2014-05-23
    IIF 3 - Director → ME
  • 17
    PRISM TECHNOLOGIES LIMITED - 1997-12-04
    RECALLNEXT LIMITED - 1992-04-14
    PRISMTECH LIMITED - 2017-11-06
    ADLINK TECHNOLOGY LIMITED - 2021-12-13
    icon of address 1st Floor, The Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    7,813,422 GBP2024-12-31
    Officer
    icon of calendar 2002-01-31 ~ 2002-11-18
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.