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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Lyke, Peter
    Born in March 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Lewis, Richard Anthony
    Born in January 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-09-04 ~ now
    OF - Director → CIF 0
  • 3
    Davies, Gemma Leighan
    Born in May 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    OF - Director → CIF 0
    Davies, Gemma Leighan
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-01-22 ~ now
    OF - Secretary → CIF 0
  • 4
    Mcdonnell, Anthony
    Born in July 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Fields, Kevin Michael
    Born in September 1990
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - Director → CIF 0
  • 6
    TGRPK HOLDINGS LIMITED - now
    icon of addressCestrian House, Lightfoot Street, Hoole, Chester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Mr Peter Lyke
    Born in March 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-01
    PE - Has significant influence or controlCIF 0
  • 2
    Flanagan, Christopher Michael
    Engineering Consultant born in June 1948
    Individual
    Officer
    icon of calendar 1998-10-29 ~ 2011-08-19
    OF - Director → CIF 0
    Flanagan, Christopher Michael
    Engineering Consultant
    Individual
    Officer
    icon of calendar 1998-10-29 ~ 2010-12-31
    OF - Secretary → CIF 0
  • 3
    Stewart, Elizabeth Jane
    Individual
    Officer
    icon of calendar 1998-01-14 ~ 1998-10-29
    OF - Nominee Secretary → CIF 0
  • 4
    Halton, Fiona
    Individual
    Officer
    icon of calendar 2011-01-01 ~ 2015-01-21
    OF - Secretary → CIF 0
  • 5
    Mr Anthony Mcdonnell
    Born in July 1975
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-01
    PE - Has significant influence or controlCIF 0
  • 6
    Davies, Philip James
    Engineering Consultant born in May 1951
    Individual (33 offsprings)
    Officer
    icon of calendar 1998-10-29 ~ 2022-07-01
    OF - Director → CIF 0
    Mr Philip James Davies
    Born in May 1951
    Individual (33 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Meehan, Lorraine Anne
    Born in June 1972
    Individual
    Officer
    icon of calendar 1998-01-14 ~ 1998-10-29
    OF - Nominee Director → CIF 0
  • 8
    Nolan, Terrence
    Company Director born in July 1956
    Individual
    Officer
    icon of calendar 2009-10-07 ~ 2020-07-01
    OF - Director → CIF 0
    Terrence Nolan
    Born in July 1956
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-18
    PE - Has significant influence or controlCIF 0
  • 9
    icon of addressCestrian House, Lightfoot Street, Hoole, Chester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-07-01 ~ 2022-07-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DAVIES M & E PARTNERSHIP LIMITED

Previous name
IM BIRMINGHAM (119) LIMITED - 1998-12-11
Standard Industrial Classification
74100 - Specialised Design Activities
Brief company account
Intangible Assets
9 GBP2024-03-31
9 GBP2023-03-31
Property, Plant & Equipment
2,548 GBP2024-03-31
6,328 GBP2023-03-31
Fixed Assets
2,557 GBP2024-03-31
6,337 GBP2023-03-31
Total Inventories
6,409 GBP2024-03-31
6,409 GBP2023-03-31
Debtors
515,900 GBP2024-03-31
581,288 GBP2023-03-31
Cash at bank and in hand
234,832 GBP2024-03-31
167,076 GBP2023-03-31
Current Assets
757,141 GBP2024-03-31
754,773 GBP2023-03-31
Creditors
Amounts falling due within one year
-368,184 GBP2024-03-31
-369,609 GBP2023-03-31
Net Current Assets/Liabilities
388,957 GBP2024-03-31
385,164 GBP2023-03-31
Total Assets Less Current Liabilities
391,514 GBP2024-03-31
391,501 GBP2023-03-31
Creditors
Amounts falling due after one year
-46,667 GBP2024-03-31
-81,667 GBP2023-03-31
Net Assets/Liabilities
344,847 GBP2024-03-31
309,834 GBP2023-03-31
Equity
Called up share capital
105 GBP2024-03-31
105 GBP2023-03-31
Retained earnings (accumulated losses)
344,742 GBP2024-03-31
309,729 GBP2023-03-31
Equity
344,847 GBP2024-03-31
309,834 GBP2023-03-31
Average Number of Employees
212023-04-01 ~ 2024-03-31
282022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
105,712 GBP2024-03-31
105,712 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
105,703 GBP2024-03-31
105,703 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
176,768 GBP2024-03-31
176,768 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
174,220 GBP2024-03-31
170,440 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,780 GBP2023-04-01 ~ 2024-03-31
Debtors
Amounts falling due after one year
0 GBP2024-03-31
0 GBP2023-03-31

  • DAVIES M & E PARTNERSHIP LIMITED
    Info
    IM BIRMINGHAM (119) LIMITED - 1998-12-11
    Registered number 03492367
    icon of addressCestrian House Lightfoot Street, Hoole, Chester CH2 3AD
    PRIVATE LIMITED COMPANY incorporated on 1998-01-14 (27 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.