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 John Guy William Davenport Davies

    Related profiles found in government register
  • Mr John Guy William Davenport Davies
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Westfield House, 60 Charter Row, Sheffield, South Yorkshire, S1 3FZ

      IIF 1
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 2 IIF 3 IIF 4
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 6 IIF 7
  • Davies, John Guy William Davenport
    British co director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Fulmodeston Hall, Fakenham, Norfolk, NR21 0LY

      IIF 8
  • Davies, John Guy William Davenport
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Fulmodeston Hall, Fakenham, Norfolk, NR21 0LY

      IIF 9
    • New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom

      IIF 10
  • Davies, John Guy William Davenport
    British consultant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 11
  • Davies, John Guy William Davenport
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Davies, John Guy William Davenport
    British hedge fund manager born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Westfield House, 60 Charter Row, Sheffield, South Yorkshire, S1 3FZ

      IIF 18
    • 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 19
  • Davies, John Guy William Davenport
    British investment advisor born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Fulmodeston Hall, Fakenham, Norfolk, NR21 0LY

      IIF 20
  • Davies, John Guy William Davenport
    British investment banker born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Fulmodeston Hall, Fakenham, Norfolk, NR21 0LY

      IIF 21
  • Davies, John Guy William Davenport
    British none born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire, S1 3FZ

      IIF 22
  • Davies, John Guy William Davenport
    British senior account executive born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Fulmodeston Hall, Fakenham, Norfolk, NR21 0LY

      IIF 23
  • Davies, John Guy William Davenport
    British senior accountant executive born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Fulmodeston Hall, Fakenham, Norfolk, NR21 0LY

      IIF 24
  • Davies, John Guy William Davenport
    born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7, Princes Street, London, EC2R 8AQ, England

      IIF 25
  • Mr John Davies
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, Bridgemere Hall West, Dingle Road, Bridgemere, Cheshire, CW5 7PX, England

      IIF 26
  • Davies, John
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU

      IIF 27
  • Davies, John
    British retailer born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, Bridgemere, Nantwich, Cheshire, CW5 7PX

      IIF 28
  • Mr John Davies
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 29
    • Durham Works Space, Abbey Road Business Centre, Abbey Road, Pity Me, Durham, DH1 5JZ, United Kingdom

      IIF 30
    • Drummoyne, Durham Road, Stockton-on-tees, TS21 3JB, United Kingdom

      IIF 31
    • Drummoyne, Durham Road, Thorpe Thewles, Stockton-on-tees, TS21 3JB, England

      IIF 32
  • Davies, John
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 76, Rice Lane, Liverpool, L9 1DD, United Kingdom

      IIF 33
  • Davies, John
    British retired born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 76, Rice Lane, Liverpool, L9 1DD, United Kingdom

      IIF 34
  • Davies, John Scott
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Luccombe Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0NL

      IIF 35
    • Unit 1, Orde Wingate Way, Stockton-on-tees, Cleveland, TS19 0GA, England

      IIF 36
  • Davies, John- Scott
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Luccombe Close, Stockton On Tees, TS17 0NL, United Kingdom

      IIF 37
  • Davies, John
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Durham Works Space, Abbey Road Business Centre, Abbey Road, Pity Me, Durham, DH1 5JZ, United Kingdom

      IIF 38
    • Drummoyne, Durham Road, Stockton-on-tees, TS21 3JB, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,589 GBP2023-10-31
    Officer
    2022-10-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 2
    HIBOU ROUGE LIMITED - 2017-05-20
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    -12,468 GBP2024-02-28
    Officer
    2021-11-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DAVENPORT CAPITAL LIMITED - 2017-05-20
    3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    895,658 GBP2020-04-30
    Officer
    2006-10-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    Drummoyne, Durham Road, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,782 GBP2023-07-31
    Officer
    2020-07-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    THE DISCOUNT BOOK LIMITED - 2012-02-17
    Portland House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    Durham Works Space Abbey Road Business Centre, Abbey Road, Pity Me, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,590 GBP2023-02-28
    Officer
    2021-02-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    -32,788 GBP2024-04-30
    Officer
    2019-07-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-25 ~ dissolved
    IIF 19 - Director → ME
  • 10
    76 Rice Lane, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-31 ~ now
    IIF 34 - Director → ME
  • 11
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,662 GBP2022-12-31
    Officer
    2017-12-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2019-07-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,534 GBP2019-06-30
    Officer
    2010-04-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 22 - Director → ME
  • 15
    Bwc, Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Officer
    2012-11-20 ~ dissolved
    IIF 36 - Director → ME
  • 16
    Drummoyne Durham Road, Thorpe Thewles, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    HIBOU ROUGE LIMITED - 2017-05-20
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    -12,468 GBP2024-02-28
    Officer
    2017-02-28 ~ 2021-11-04
    IIF 14 - Director → ME
  • 2
    GREEN PARK INVESTMENT LIMITED - 2005-02-25
    Finchley Park, Emmet Hill Lane, Laddingford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    197,968 GBP2024-03-31
    Officer
    2004-04-02 ~ 2005-03-18
    IIF 9 - Director → ME
  • 3
    INSTINET UK LIMITED - 2002-03-01
    JUSTWORTHY LIMITED - 1986-06-02
    1 Angel Lane, London
    Active Corporate (6 parents)
    Officer
    1997-06-01 ~ 1998-05-06
    IIF 23 - Director → ME
  • 4
    INSTINET INTERMEDIATE (TWO) LIMITED - 1994-02-14
    TEXTLINE LIMITED - 1993-11-01
    PEATLIME LIMITED - 1979-12-31
    1 Angel Lane, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1997-11-10 ~ 1998-05-06
    IIF 24 - Director → ME
  • 5
    THE DISCOUNT BOOK LIMITED - 2012-02-17
    Portland House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2009-06-05 ~ 2015-11-01
    IIF 35 - Director → ME
  • 6
    Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    2004-05-24 ~ 2006-02-15
    IIF 21 - Director → ME
  • 7
    ALTIUS PARTNERS LIMITED - 2007-08-14
    33 Grosvenor Place, London
    Dissolved Corporate (2 parents)
    Officer
    2001-02-09 ~ 2004-06-30
    IIF 20 - Director → ME
  • 8
    7 Princes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-01 ~ 2017-03-31
    IIF 25 - LLP Member → ME
  • 9
    CORONATION TRADING LIMITED - 2018-05-03
    New Bridge Street House, 30-34 New Bridge Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2018-04-20 ~ 2018-09-10
    IIF 10 - Director → ME
  • 10
    SABRE CORPORATE FINANCE LIMITED - 2000-02-29
    FVL CORPORATE FINANCE LIMITED - 1992-09-25
    FINANCIAL VENTURES LIMITED - 1990-02-08
    TIPCONTROL LIMITED - 1987-07-03
    2nd Floor 35 Blagrave Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    2000-10-09 ~ 2001-02-20
    IIF 8 - Director → ME
  • 11
    76 Rice Lane, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-12-02 ~ 2023-02-01
    IIF 33 - Director → ME
  • 12
    INTU POTTERIES MERCHANTS ASSOCIATION LIMITED - 2024-08-09
    THE POTTERIES MERCHANTS' ASSOCIATION LIMITED - 2017-01-17
    The Potteries Centre, Centre Management Suite, Stoke On Trent, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    ~ 2019-05-31
    IIF 28 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.