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, Gwilym Michael

    Related profiles found in government register
  • Davies, Gwilym Michael
    Welsh company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Freeport Office Village, Century Drive, Braintree, CM77 8YG, England

      IIF 1 IIF 2 IIF 3
    • icon of address 109, Swan Street, Sileby, Leicestershire, LE12 7NN

      IIF 4
    • icon of address 1, St Floor Crystal Gate, 28 -30 Worship Street, London, EC2A 2AH, United Kingdom

      IIF 5
    • icon of address 1st, Floor Crystalgate, 28-30 Worship Street, London, EC2A 2AH, United Kingdom

      IIF 6
    • icon of address Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 7
    • icon of address 82 Tiddington Road, Stratford Upon Avon, Warwickshire, CV37 7BA

      IIF 8 IIF 9 IIF 10
    • icon of address 15, Warwick Road, Stratford-upon-avon, Warwickshire, CV37 6YW, United Kingdom

      IIF 12
    • icon of address 5, Tiddington Road, Stratford-upon-avon, CV37 7AE, England

      IIF 13 IIF 14
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 15
  • Davies, Gwilym Michael
    Welsh non exec director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 16
  • Mr Gwilym Michael Davies
    Welsh born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 17
  • Davies, Gwilym Michael
    British director born in April 1956

    Registered addresses and corresponding companies
    • icon of address The Corner House, Honington, Shipston-on-stour, Warwickshire, CV36 5AA

      IIF 18
  • Davies, Gwilym Michael
    British company director born in October 1957

    Registered addresses and corresponding companies
    • icon of address Corner House, Honington, Shipston On Stour, Warwickshire, CV36 5AA

      IIF 19
  • Davies, Gwilym Michael
    Welsh

    Registered addresses and corresponding companies
    • icon of address 82 Tiddington Road, Stratford Upon Avon, Warwickshire, CV37 7BA

      IIF 20 IIF 21
  • Davies, Gwilym Michael
    Welsh company director

    Registered addresses and corresponding companies
    • icon of address 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW

      IIF 22
  • Davies, Gwilym Michael
    Welsh secretary

    Registered addresses and corresponding companies
    • icon of address 82 Tiddington Road, Stratford Upon Avon, Warwickshire, CV37 7BA

      IIF 23
  • Davies, Gwilym Michael
    British

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 28-30 Worship Street, London, EC2A 2AH

      IIF 24
    • icon of address 1st Floor Crystal Gate, 28-30 Worship Street, London, EC2A 2AH

      IIF 25
    • icon of address 82, Tiddington Road, Stratford Upon Avon, Warwickshire, CV37 7BA

      IIF 26
  • Davies, Gwilym Michael

    Registered addresses and corresponding companies
    • icon of address Unit 3 Freeport Office Village, Century Drive, Braintree, CM77 8YG, England

      IIF 27
  • Mr Gwilym Michael Davies
    Welsh born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Warwick Road, Stratford Upon Avon, Warks, CV37 6YW, United Kingdom

      IIF 28
    • icon of address 5, Tiddington Road, Stratford-upon-avon, CV37 7AE, England

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -94,931 GBP2024-03-31
    Officer
    icon of calendar 2003-02-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    icon of address 5 Tiddington Road, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,805 GBP2024-06-30
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Unit 3 Freeport Office Village, Century Drive, Braintree, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    238 GBP2023-12-31
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Unit 3 Freeport Office Village, Century Drive, Braintree, England
    Active Corporate (3 parents)
    Equity (Company account)
    -692,491 GBP2024-12-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2007-09-25 ~ now
    IIF 21 - Secretary → ME
  • 5
    CONSOLIS DISTRIBUTION LIMITED - 2010-10-07
    icon of address 1 St Floor Crystal Gate, 28 -30 Worship Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 5 - Director → ME
  • 6
    FOSSE DEVELOPMENTS (ADDERLEY) LIMITED - 2006-11-22
    icon of address 15 Warwick Road, Stratford Upon Avon, Warks
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    icon of calendar 2006-08-09 ~ now
    IIF 9 - Director → ME
  • 7
    D.GELLER(BUSINESS EQUIPMENT)LIMITED - 1995-09-06
    icon of address Elwell Watchorn & Saxton Llp, Cumberland House 35 Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 7 - Director → ME
  • 8
    CONSOLIS PAYMENTS LIMITED - 2016-01-19
    THE ENTERTAINMENT ZONE LIMITED - 2012-04-18
    icon of address Unit 3 Freeport Office Village, Century Drive, Braintree, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,177,803 GBP2024-12-31
    Officer
    icon of calendar 2009-12-23 ~ now
    IIF 1 - Director → ME
    icon of calendar 2009-12-23 ~ now
    IIF 27 - Secretary → ME
  • 9
    icon of address 1st Floor Crystal Gate, 28-30 Worship Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -101,116 GBP2015-12-31
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 25 - Secretary → ME
  • 10
    EPOSS PROCESSING LIMITED - 2007-06-12
    ROK PROCESSING LIMITED - 2002-08-05
    COGFIGURE LIMITED - 2001-06-21
    icon of address 1st Floor 28-30 Worship Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -219,286 GBP2015-12-31
    Officer
    icon of calendar 2009-10-27 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    icon of address 1st Floor Crystalgate, 28-30 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 6 - Director → ME
  • 12
    EPOSS LIMITED - 2007-06-12
    M&R 855 LIMITED - 2002-04-25
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2009-08-12 ~ dissolved
    IIF 26 - Secretary → ME
  • 13
    icon of address 5 Tiddington Road, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,781 GBP2024-09-30
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,288,001 GBP2023-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2025-04-02
    IIF 16 - Director → ME
  • 2
    PHOENIX MEDIA PUBLISHING LIMITED - 2009-03-10
    icon of address 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-24 ~ 2011-01-11
    IIF 11 - Director → ME
  • 3
    ECR EUROPE LIMITED - 2003-10-09
    LAWGRA (NO.485) LIMITED - 1998-05-28
    icon of address 8-10 Station Road, Manor Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    46,716 GBP2024-05-31
    Officer
    icon of calendar 2008-03-07 ~ 2015-08-21
    IIF 23 - Secretary → ME
  • 4
    icon of address 5 Tiddington Road, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,805 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-28 ~ 2019-04-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    ESENDEX LIMITED - 2019-02-01
    TXT-BOM LIMITED - 2002-01-31
    icon of address 20 Wollaton Street, Nottingham
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2005-03-18 ~ 2005-07-11
    IIF 8 - Director → ME
  • 6
    DIONE DEVELOPMENTS LIMITED - 1997-05-01
    BOFFAIM LIMITED - 1984-04-16
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2004-10-03
    IIF 19 - Director → ME
  • 7
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2005-07-11 ~ 2013-07-25
    IIF 12 - Director → ME
  • 8
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2006-08-04
    IIF 18 - Director → ME
  • 9
    OCTIPOS LIMITED - 2008-08-26
    icon of address 8-10 Station Road, Manor Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    46,558 GBP2024-05-31
    Officer
    icon of calendar 2008-07-01 ~ 2015-08-21
    IIF 10 - Director → ME
    icon of calendar 2008-07-01 ~ 2015-08-21
    IIF 20 - Secretary → ME
  • 10
    icon of address 17 Pennine Parade, Pennine Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,747,324 GBP2023-12-31
    Officer
    icon of calendar 2005-10-27 ~ 2015-01-28
    IIF 22 - Secretary → 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.