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

Mr Blair Innes Davies

    Related profiles found in government register
  • Mr Blair Innes Davies
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Well House, High Street, Burton-on-trent, DE14 1JE, England

      IIF 1
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
  • Mr Blair Innes Davies
    English born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Crest Close, Stretton, Burton-on-trent, DE13 0GW, England

      IIF 3
    • icon of address The Well House, Rear Of 146 High Street, Burton-on-trent, DE14 1JE, England

      IIF 4
    • icon of address A1, Optimum Business Park, Optimum Road, Swadlincote, DE11 0WT, England

      IIF 5 IIF 6
    • icon of address A1, William Nadin Way, Swadlincote, DE11 0BB, England

      IIF 7
  • Mr Blair Davies
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 8
  • Mr Blair Innes Davies
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innes Davies Group, Uk Post Box, P O B O X 6945, London, W1A 6US, England

      IIF 9
  • Davies, Blair Innes
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Well House, Rear Of 146 High Street, Burton-on-trent, DE14 1JE, England

      IIF 10
    • icon of address Innes Davies Group, Uk Post Box, P O B O X 6945, London, W1A 6US, England

      IIF 11
  • Davies, Blair Innes
    British managing director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Well House, High Street, Burton-on-trent, DE14 1JE, England

      IIF 12
  • Davies, Blair Innes
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, 86-90 Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 13
  • Davies, Blair
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Crest Close, Stretton, Burton-on-trent, DE13 0GW, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address A1, Optimum Business Park, Optimum Road, Swadlincote, DE11 0WT, England

      IIF 18
  • Davies, Blair
    British

    Registered addresses and corresponding companies
    • icon of address The Well House, High Street, Burton-on-trent, DE14 1JE, England

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    UTRI COACHING LIMITED - 2013-07-01
    BLAIR DAVIES COACHING LIMITED - 2015-07-22
    icon of address The Well House, Rear Of 146 High Street, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,531 GBP2023-06-30
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 10 - Director → ME
    icon of calendar 2013-06-24 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6a Sheep Street, Skipton, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    YPM YTT LTD - 2024-08-19
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -82,055 GBP2023-11-30
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    MP COFFEE CO LIMITED - 2020-06-08
    icon of address A1 William Nadin Way, Swadlincote, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,663 GBP2019-01-31
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    REMEDY PS LTD - 2021-06-29
    icon of address The Well House, Rear Of 146 High Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2023-08-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    SATTVA RETREATS LTD - 2024-08-19
    icon of address 4385, 13309292 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -55,928 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -227,936 GBP2022-01-31
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address A1 Optimum Business Park, Optimum Road, Swadlincote, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-02-28
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -36,106 GBP2023-08-31
    Officer
    icon of calendar 2015-08-27 ~ 2019-08-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2019-12-23
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE

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.