Guy DAVIES
Total number of appointments 71, 55 active appointments
DRAGON 123 LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, South Glamorgan, United Kingdom, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 4 April 2025
WESTBRIDGE (DRAGON) NOMINEES LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, South Glamorgan, Wales, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 25 March 2025
WESTBRIDGE (FINN) NOMINEES LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 12 July 2024
WESTBRIDGE II (ARANGO) NOMINEES LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 30 March 2024
WESTBRIDGE (SENTINEL) NOMINEES LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 30 November 2023
TRYZENS LIMITED
- Correspondence address
- 4th Floor 20 Appold Street, London, England, EC2A 2AS
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 26 August 2023
- Resigned on
- 26 August 2023
TRYZENS GLOBAL LIMITED
- Correspondence address
- 4th Floor 20 Appold Street, London, England, EC2A 2AS
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 26 August 2023
SATORI 789 LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 15 August 2023
WESTBRIDGE (SATORI) NOMINEES LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 14 August 2023
SATORI 456 LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 14 August 2023
SATORI 123 LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 13 August 2023
WESTBRIDGE III (ARANGO) NOMINEES LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 5 June 2023
WESTBRIDGE (STREAM) NOMINEES LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, Wales, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 13 October 2022
WESTBRIDGE (FEEDER VEHICLE) NOMINEES LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 13 June 2022
WESTBRIDGE III GP 2 LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 31 May 2022
WESTBRIDGE III GP 1 LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 31 May 2022
TAMPA 789 LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 6 May 2022
- Resigned on
- 14 June 2022
TAMPA 456 LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 4 May 2022
- Resigned on
- 14 June 2022
WESTBRIDGE (TAMPA) NOMINEES LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 27 April 2022
TAMPA 123 LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 27 April 2022
- Resigned on
- 14 June 2022
WESTBRIDGE (SATURN) NOMINEES LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, Wales, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 16 February 2022
WESTBRIDGE (C3) NOMINEES LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, Wales, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 4 December 2020
OLYMPUS 789 LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, Wales, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 1 December 2020
OLYMPUS 456 LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, Wales, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 30 November 2020
- Resigned on
- 28 May 2024
WESTBRIDGE (OLYMPUS) NOMINEES LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, Wales, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 26 November 2020
OLYMPUS 123 LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, Wales, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 26 November 2020
- Resigned on
- 28 May 2024
WESTBRIDGE (ACUITY) NOMINEES LIMITED
- Correspondence address
- The Gatehouse Melrose Hall Cypress Drive, St. Mellons, Cardiff, Caerdydd, Wales, CF3 0EG
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 29 April 2020
Average house price in the postcode CF3 0EG £377,000
NEPTUNE 123 LIMITED
- Correspondence address
- Aptus House Barrs Fold Road, Westhoughton, Bolton, England, BL5 3XP
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 5 December 2019
- Resigned on
- 3 November 2021
NEPTUNE 789 LIMITED
- Correspondence address
- Aptus House Barrs Fold Road, Westhoughton, Bolton, England, BL5 3XP
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 5 December 2019
- Resigned on
- 3 November 2021
NEPTUNE 456 LIMITED
- Correspondence address
- Aptus House Barrs Fold Road, Westhoughton, Bolton, England, BL5 3XP
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 5 December 2019
- Resigned on
- 3 November 2021
APEM GROUP LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, Wales, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 18 January 2019
- Resigned on
- 1 February 2021
WESTBRIDGE (APEM) NOMINEES LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, Wales, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 15 January 2019
WESTBRIDGE (NEPTUNE) NOMINEES LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, Wales, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 4 December 2018
WESTBRIDGE (AJM) NOMINEES LIMITED
- Correspondence address
- The Gatehouse Melrose Hall, Cypress Drive, Cardiff, United Kingdom, CF3 0EG
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 24 August 2018
Average house price in the postcode CF3 0EG £377,000
WESTBRIDGE (ISG) NOMINEES LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, Wales, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 13 June 2017
WESTBRIDGE GP 2 LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, Wales, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 27 March 2017
WESTBRIDGE GP 1 LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, Wales, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 24 March 2017
WESTBRIDGE (BCHANNELS) NOMINEES LIMITED
- Correspondence address
- The Gatehouse, Melrose Hall Cypress Drive, St. Mellons, Cardiff, United Kingdom, CF3 0EG
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 21 July 2014
Average house price in the postcode CF3 0EG £377,000
WESTBRIDGE (LINKFRESH) NOMINEES LIMITED
- Correspondence address
- 53 Second Avenue, London, United Kingdom, SW14 8QF
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 26 February 2013
Average house price in the postcode SW14 8QF £1,437,000
PROJECT CARLTON LIMITED
- Correspondence address
- C/O B & C Associates Limited Concorde House, Grenville Place, Mill Hill, London, NW7 3SA
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 15 November 2012
Average house price in the postcode NW7 3SA £323,000
WESTBRIDGE (AERO STANREW) NOMINEES LIMITED
- Correspondence address
- 53 Second Avenue, London, England, SW14 8QF
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 30 January 2012
Average house price in the postcode SW14 8QF £1,437,000
WESTBRIDGE SME FUND FPLP GP LIMITED
- Correspondence address
- 50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 11 August 2011
VENTURE FUND (GENERAL PARTNER WALES) LIMITED
- Correspondence address
- 53 Second Avenue, London, United Kingdom, SW14 8QF
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 29 July 2011
Average house price in the postcode SW14 8QF £1,437,000
ENTERPRISE FUND (GENERAL PARTNER WALES) LIMITED
- Correspondence address
- 53 Second Avenue, London, United Kingdom, SW14 8QF
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 29 July 2011
Average house price in the postcode SW14 8QF £1,437,000
WESTBRIDGE (HLC) NOMINEES LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, Wales, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 15 April 2011
WESTBRIDGE SME FUND GP LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, Wales, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 13 August 2009
WESTBRIDGE FUND MANAGERS LIMITED
- Correspondence address
- 13 Goldhurst House Parr's Way, London, England, W6 9AN
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 22 July 2008
Average house price in the postcode W6 9AN £3,803,000
WESTBRIDGE CAPITAL LLP
- Correspondence address
- 13 Parr's Way, London, England, W6 9AN
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1966
- Appointed on
- 28 May 2008
Average house price in the postcode W6 9AN £3,803,000
TOWNSCAPE INTERNATIONAL LIMITED
- Correspondence address
- 13 Goldhurst House Parr's Way, London, England, W6 9AN
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 28 April 2006
Average house price in the postcode W6 9AN £3,803,000
BLOC PRODUCTS LANDSCULPTURE LIMITED
- Correspondence address
- 13 Goldhurst House Parr's Way, London, England, W6 9AN
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 28 April 2006
Average house price in the postcode W6 9AN £3,803,000
W. BAGGULEY & SONS LIMITED
- Correspondence address
- 13 Goldhurst House Parr's Way, London, England, W6 9AN
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 28 April 2006
Average house price in the postcode W6 9AN £3,803,000
FORSTERS NOMINEES (GCIDE) LIMITED
- Correspondence address
- 53 Second Avenue, Barnes, London, SW14 8QF
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 23 November 2005
Average house price in the postcode SW14 8QF £1,437,000
TOWNSCAPE PRODUCTS LIMITED
- Correspondence address
- 13 Goldhurst House Parr's Way, London, England, W6 9AN
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 1 November 2005
Average house price in the postcode W6 9AN £3,803,000
PARTNERS FOR GROWTH LIMITED
- Correspondence address
- 13 Goldhurst House Parr's Way, London, England, W6 9AN
- Role ACTIVE
- director
- Date of birth
- January 1966
- Appointed on
- 2 September 2005
Average house price in the postcode W6 9AN £3,803,000
PARTNERS FOR GROWTH LLP
- Correspondence address
- 13 Goldhurst House Parr's Way, London, United Kingdom, W6 9AN
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1966
- Appointed on
- 15 July 2005
Average house price in the postcode W6 9AN £3,803,000
WESTBRIDGE (VISTA) NOMINEES LIMITED
- Correspondence address
- The Gatehouse, Melrose Hall Cypress Drive, St. Mellons, Cardiff, United Kingdom, CF3 0EG
- Role
- director
- Date of birth
- January 1966
- Appointed on
- 30 April 2015
Average house price in the postcode CF3 0EG £377,000
BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED
- Correspondence address
- Sandringham House Sandy Lane West, Littlemore, Oxford, England, OX4 6LB
- Role RESIGNED
- director
- Date of birth
- January 1966
- Appointed on
- 4 July 2014
- Resigned on
- 1 June 2020
AERO STANREW HOLDINGS LIMITED
- Correspondence address
- 53 Second Avenue, London, England, United Kingdom, SW14 8QF
- Role RESIGNED
- director
- Date of birth
- January 1966
- Appointed on
- 1 February 2012
- Resigned on
- 7 March 2012
Average house price in the postcode SW14 8QF £1,437,000
ARLE COURT INDUSTRIES LIMITED
- Correspondence address
- 53 Second Avenue, London, United Kingdom, SW14 8QF
- Role RESIGNED
- director
- Date of birth
- January 1966
- Appointed on
- 1 February 2012
- Resigned on
- 7 March 2012
Average house price in the postcode SW14 8QF £1,437,000
AERO STANREW COMPONENTS LIMITED
- Correspondence address
- 53 Second Avenue, London, United Kingdom, SW14 8QF
- Role RESIGNED
- director
- Date of birth
- January 1966
- Appointed on
- 1 February 2012
- Resigned on
- 7 March 2012
Average house price in the postcode SW14 8QF £1,437,000
AERO STANREW LIMITED
- Correspondence address
- 53 Second Avenue, London, England, United Kingdom, SW14 8QF
- Role RESIGNED
- director
- Date of birth
- January 1966
- Appointed on
- 1 February 2012
- Resigned on
- 7 March 2012
Average house price in the postcode SW14 8QF £1,437,000
STANREW ELECTRONICS LIMITED
- Correspondence address
- 53 Second Avenue, London, United Kingdom, SW14 8QF
- Role RESIGNED
- director
- Date of birth
- January 1966
- Appointed on
- 1 February 2012
- Resigned on
- 7 March 2012
Average house price in the postcode SW14 8QF £1,437,000
AERO STANREW GROUP LIMITED
- Correspondence address
- 53 Second Avenue, London, United Kingdom, SW14 8QF
- Role RESIGNED
- director
- Date of birth
- January 1966
- Appointed on
- 30 January 2012
- Resigned on
- 7 March 2012
Average house price in the postcode SW14 8QF £1,437,000
WESTBRIDGE (E2TRAIN) NOMINEES LIMITED
- Correspondence address
- 53 Second Avenue, Barnes, London, SW14 8QF
- Role RESIGNED
- director
- Date of birth
- January 1966
- Appointed on
- 16 September 2009
- Resigned on
- 7 February 2011
Average house price in the postcode SW14 8QF £1,437,000
WESTBRIDGE SME FUND FPLP GP LIMITED
- Correspondence address
- 53 Second Avenue, Barnes, London, SW14 8QF
- Role RESIGNED
- director
- Date of birth
- January 1966
- Appointed on
- 6 August 2009
- Resigned on
- 17 February 2011
Average house price in the postcode SW14 8QF £1,437,000
TOTAL PHYSIOTHERAPY LIMITED
- Correspondence address
- 53 Second Avenue, Barnes, London, SW14 8QF
- Role RESIGNED
- director
- Date of birth
- January 1966
- Appointed on
- 21 October 2008
- Resigned on
- 31 January 2014
Average house price in the postcode SW14 8QF £1,437,000
WESTBRIDGE (HLC) NOMINEES LIMITED
- Correspondence address
- 53 Second Avenue, Barnes, London, SW14 8QF
- Role RESIGNED
- director
- Date of birth
- January 1966
- Appointed on
- 6 October 2008
- Resigned on
- 7 February 2011
Average house price in the postcode SW14 8QF £1,437,000
GX LABS HOLDINGS LIMITED
- Correspondence address
- 53 Second Avenue, Barnes, London, SW14 8QF
- Role
- director
- Date of birth
- January 1966
- Appointed on
- 12 June 2008
Average house price in the postcode SW14 8QF £1,437,000
ESTABLISHMENT MEDISPA CLINIC LIMITED
- Correspondence address
- 53 Second Avenue, Barnes, London, SW14 8QF
- Role RESIGNED
- director
- Date of birth
- January 1966
- Appointed on
- 20 December 2007
- Resigned on
- 21 December 2007
Average house price in the postcode SW14 8QF £1,437,000
CHARTSTAGE TRAINING AND DEVELOPMENT LIMITED
- Correspondence address
- 53 Second Avenue, Barnes, London, SW14 8QF
- Role
- director
- Date of birth
- January 1966
- Appointed on
- 13 September 2006
Average house price in the postcode SW14 8QF £1,437,000
LEUCID CONSULTING LIMITED
- Correspondence address
- 53 Second Avenue, Barnes, London, SW14 8QF
- Role
- director
- Date of birth
- January 1966
- Appointed on
- 22 January 2006
Average house price in the postcode SW14 8QF £1,437,000