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, Richard James

    Related profiles found in government register
  • Davies, Richard James

    Registered addresses and corresponding companies
    • icon of address Suite 7, Bizspace Wakefield Business Centre, Thornes Mill, Denby Dale Road, Wakefield, WF2 7AZ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 7, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 5
  • Davies, Richard Peter

    Registered addresses and corresponding companies
    • icon of address Suite Lp22983, Lower Ground Floor, 145-157 St John Street, London, England

      IIF 6
  • Davies, Richard

    Registered addresses and corresponding companies
    • icon of address Suite 7, Wakefield Bizspace Business Centre, Thornes Mill, Denby Dale Road, Wakefield, WF2 7AZ, England

      IIF 7
  • Davies, Richard Peter
    British

    Registered addresses and corresponding companies
    • icon of address 57, Selly Wick Drive, Selly Park, Birmingham, B29 7JQ, United Kingdom

      IIF 8
  • Davies, Richard
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7, Bizspace Wakefield Business Centre, Thornes Mill, Denby Dale Road, Wakefield, WF2 7AZ, England

      IIF 9 IIF 10 IIF 11
    • icon of address Suite 7, Wakefield Bizspace Business Centre, Thornes Mill, Denby Dale Road, Wakefield, WF2 7AZ, England

      IIF 13
    • icon of address Unit 7, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 14
  • Davies, Richard
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 14, 458 Quinton Road West, Quinton, West Midlands, B32 1QG

      IIF 15
  • Davies, Richard
    British finance director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Pioneer Court, Pioneer Way, Castleford, West Yorkshire, WF10 5QU, United Kingdom

      IIF 16
  • Davies, Richard Peter
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Davies, Richard Peter
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Selly Wick Drive, Selly Park, Birmingham, B29 7JQ, United Kingdom

      IIF 19
  • Davies, Richard Peter
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Lp22983, Lower Ground Floor, 145- 157 St John Street, London, EC1V 4PW, England

      IIF 20
    • icon of address Pure Office, Broadwell Road, Oldbury, West Midlands, B69 4BY, England

      IIF 21
  • Davies, Richard
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Davies, Richard Peter
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 114, 2nd Floor, 55 Newhall Street, Birmingham, B3 3RB, United Kingdom

      IIF 23
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 24
  • Mr Richard Peter Davies
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address Pure Office, Broadwell Road, Oldbury, West Midlands, B69 4BY, England

      IIF 27
  • Mr Richard Davies
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Mr Richard Peter Davies
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, England

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    SLP ENTERPRISES LTD - 2008-10-31
    FREIGHT MANAGEMENT CONSULTANTS LIMITED - 2006-11-29
    icon of address 15 Dornoch Way, Cumbernauld, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Cygnus Point, Black Country New Road, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 23 - Director → ME
  • 3
    EASY WEB PRESENTER LTD - 2014-08-07
    icon of address Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72,544 GBP2021-07-31
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite 7, Bizspace Wakefield Business Centre Thornes Mill, Denby Dale Road, Wakefield, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,582,622 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 12 - Director → ME
    icon of calendar 2020-02-04 ~ now
    IIF 3 - Secretary → ME
  • 5
    icon of address Suite 7, Bizspace Wakefield Business Centre Thornes Mill, Denby Dale Road, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -234,910 GBP2024-09-30
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 9 - Director → ME
    icon of calendar 2020-02-04 ~ now
    IIF 2 - Secretary → ME
  • 6
    icon of address Suite 7 Wakefield Bizspace Business Centre, Thornes Mill, Denby Dale Road, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-04-21 ~ now
    IIF 7 - Secretary → ME
  • 7
    icon of address Suite 7, Bizspace Wakefield Business Centre Thornes Mill, Denby Dale Road, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,387 GBP2024-09-30
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 11 - Director → ME
    icon of calendar 2020-02-04 ~ now
    IIF 4 - Secretary → ME
  • 8
    icon of address Suite 7, Bizspace Wakefield Business Centre Thornes Mill, Denby Dale Road, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,028,208 GBP2024-09-30
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 10 - Director → ME
    icon of calendar 2020-02-04 ~ now
    IIF 1 - Secretary → ME
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    NEW YORK HOME LTD - 2019-09-04
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,296 GBP2024-12-31
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Cygnus Point, Black Country New Road, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-08 ~ 2012-03-13
    IIF 19 - Director → ME
    icon of calendar 2006-08-08 ~ 2009-01-30
    IIF 8 - Secretary → ME
  • 2
    icon of address Unit 4l, The Square Industrial Complex, Tallaght, Dublin 24 D24 A9kw, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-26 ~ 2018-11-06
    IIF 16 - Director → ME
  • 3
    icon of address Suite Lp22983 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,823 GBP2016-03-31
    Officer
    icon of calendar 2011-03-29 ~ 2017-03-31
    IIF 20 - Director → ME
    icon of calendar 2011-03-29 ~ 2017-03-31
    IIF 6 - Secretary → ME
  • 4
    MARIGOLD ENERGY SUPPLY LIMITED - 2017-03-23
    LOGICOR ENERGY LIMITED - 2022-12-29
    icon of address Devonshire Business Centre Aviary Court, Wade Road, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    720,109 GBP2021-12-31
    Officer
    icon of calendar 2020-03-02 ~ 2021-04-01
    IIF 14 - Director → ME
    icon of calendar 2020-02-04 ~ 2021-04-01
    IIF 5 - Secretary → ME

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.