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, Stephen Austin John

    Related profiles found in government register
  • Davies, Stephen Austin John
    British co director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Elm House, Norton Lane, Chew Magna, Bristol, BS40 8RW, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Davies, Stephen Austin John
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Elm House, Norton Lane, Chew Magna, Bristol, BS40 8RW, England

      IIF 4 IIF 5
    • icon of address North Elm House, Norton Lane, Chew Magna, Bristol, BS40 8RW, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 6, Brechin Place, London, SW7 4QA, United Kingdom

      IIF 11
  • Davies, Stephen Austin John
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Stephen Austin John
    British none born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Elm House, Norton Lane, Chew Magna, Bristol, BS40 8RW, France

      IIF 19
  • Davies, Stephen Austin John
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Stephen Austin John
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Filwood Green Business Park, 1 Filwood Park Lane, Bristol, BS4 1ET, England

      IIF 31
    • icon of address Filwood Green Business Park, 1 Filwood Park Lane, Bristol, Somerset, BS4 1ET, England

      IIF 32
    • icon of address North Elm House, Norton Lane, Chew Magna, Bristol, BS40 8RW, England

      IIF 33
    • icon of address 30, Harbord Street, London, SW6 6PJ, England

      IIF 34 IIF 35 IIF 36
  • Davies, Stephen Austin John
    British managing director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Filwood Green Business Park, 1 Filwood Park Lane, Bristol, BS4 1ET, England

      IIF 37
  • Davies, Stephen Austin John
    British property director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Austin John Davies
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Elm House, Norton Lane, Chew Magna, Bristol, BS40 8RW, United Kingdom

      IIF 51
  • Mr Stephen Austin John Davies
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Stephen John Austin
    British

    Registered addresses and corresponding companies
    • icon of address 6, Brechin Place, London, SW7 4QA

      IIF 58
    • icon of address 77 Petley Road, London, W6 9SU

      IIF 59
  • Davies, Stephen John Austin
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 77 Petley Road, London, W6 9SU

      IIF 60
  • Davies, Stephen John Austin
    British property dealer

    Registered addresses and corresponding companies
    • icon of address 152, Fulham Road, London, SW10 9PR, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 1 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 48 - Director → ME
  • 4
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 5
    CARBLUE LIMITED - 2018-12-04
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 15 - Director → ME
  • 6
    CELEBES LIMITED - 1994-06-02
    icon of address 68 Grafton Way, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    FIELDWORTH LIMITED - 1981-12-31
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    96,718 GBP2019-06-30
    Officer
    icon of calendar 2003-10-01 ~ now
    IIF 1 - Director → ME
  • 8
    RADMAD LIMITED - 2018-12-04
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address First Floor Brook Business Centre, Unit 1 Cowley Mill Road Cowley, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 3 - Director → ME
  • 10
    BLOCKBOLT LIMITED - 2015-09-03
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    328,875 GBP2016-08-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 30 Harbord Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,120 GBP2019-06-30
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 46 - Director → ME
  • 13
    icon of address The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 47 - Director → ME
  • 14
    icon of address Filwood Green Business Park, 1 Filwood Park Lane, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,254,914 GBP2023-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 43 - Director → ME
  • 15
    LAWNMEAD LIMITED - 2002-04-05
    icon of address The Courtyard Holt Lodge Farm, Horton Heath, Wimborne, Dorset, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 41 - Director → ME
  • 16
    icon of address 30 Harbord Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-04 ~ dissolved
    IIF 59 - Secretary → ME
  • 17
    NOVISSA LIMITED - 2018-10-04
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 18
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    149,536 GBP2015-09-30
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 10 - Director → ME
  • 21
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    511,256 GBP2016-04-30
    Officer
    icon of calendar 2007-05-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 22
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-03-24
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 32 - Director → ME
  • 23
    icon of address 30 Harbord Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    499,729 GBP2024-04-30
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 35 - Director → ME
  • 24
    icon of address 30 Harbord Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -72,093 GBP2024-04-30
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 34 - Director → ME
  • 25
    CARIBOOS LIMITED - 2020-08-14
    icon of address 30 Harbord Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,910 GBP2024-04-30
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 18 - Director → ME
  • 26
    icon of address 30 Harbord Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,626 GBP2022-04-30
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 36 - Director → ME
  • 27
    HONEGG LIMITED - 2021-01-15
    icon of address 30 Harbord Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    378,113 GBP2024-04-30
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 4 - Director → ME
  • 28
    icon of address Unit 1, First Floor Brooke Business Centre, Cowley Mill Road, Cowley, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 2 - Director → ME
  • 29
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 22 - Director → ME
  • 30
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 26 - Director → ME
  • 31
    OAKFERN LIMITED - 1985-03-11
    icon of address Filwood Green Business Park, 1 Filwood Park Lane, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,799,783 GBP2023-12-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 38 - Director → ME
  • 32
    icon of address Filwood Green Business Park, 1 Filwood Park Lane, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 31 - Director → ME
  • 33
    icon of address Filwood Green Business Park, 1 Filwood Park Lane, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    422,696 GBP2023-12-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 20 - Director → ME
  • 34
    PADMANOR LIMITED - 1979-12-31
    icon of address Filwood Green Business Park, 1 Filwood Park Lane, Bristol, England
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    34,715,008 GBP2023-12-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 44 - Director → ME
  • 35
    icon of address Unit 1, First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 7 - Director → ME
  • 36
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 16 - Director → ME
  • 37
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 21 - Director → ME
  • 38
    icon of address Filwood Green Business Park, 1 Filwood Park Lane, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,053 GBP2024-12-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 37 - Director → ME
  • 39
    icon of address The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 50 - Director → ME
  • 40
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 29 - Director → ME
  • 41
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 27 - Director → ME
  • 42
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 28 - Director → ME
  • 43
    VANDRY LIMITED - 2019-03-12
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 17 - Director → ME
  • 44
    icon of address 68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 6 - Director → ME
  • 45
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 24 - Director → ME
  • 46
    icon of address 68 Grafton Way, London
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 9 - Director → ME
  • 47
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 30 - Director → ME
  • 48
    CROWNGATE HEATHROW LIMITED - 2005-06-02
    POSTFERN LIMITED - 2001-06-20
    icon of address Filwood Green Business Park, 1 Filwood Park Lane, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 39 - Director → ME
  • 49
    icon of address Lynn Allen, The Avenue, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Equity (Company account)
    112,493 GBP2018-06-30
    Officer
    icon of calendar 2004-09-08 ~ dissolved
    IIF 61 - Secretary → ME
  • 50
    73 PONT STREET SW1 FREEHOLD LIMITED - 2020-07-27
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 42 - Director → ME
Ceased 5
  • 1
    icon of address 5 North End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2005-06-22
    IIF 60 - Secretary → ME
  • 2
    NOVISSA LIMITED - 2018-10-04
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-04 ~ 2020-09-24
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    149,536 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-03
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 4
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,076 GBP2024-04-30
    Officer
    icon of calendar 2019-08-12 ~ 2022-03-29
    IIF 33 - Director → ME
    icon of calendar 2004-11-23 ~ 2019-08-12
    IIF 58 - Secretary → ME
  • 5
    icon of address Unit 1, First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ 2018-06-20
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.