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 Shaun Thomas Davis

    Related profiles found in government register
  • Mr Shaun Thomas Davis
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, United Kingdom

      IIF 1
    • icon of address Midgell Court Farm, Chelvey Road, Backwell, Chelvey, North Somerset, BS48 4AA, England

      IIF 2
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 3 IIF 4 IIF 5
    • icon of address Holly House, 21d Chudleigh Road, Alphington, Exeter, EX2 8TS, England

      IIF 6
    • icon of address Unit 78, Basepoint Business Centre, Yeoford Way, Marsh Barton, Exeter, Devon, EX2 8LB, England

      IIF 7
    • icon of address Unit 78 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, England

      IIF 8 IIF 9
  • Mr Shaun Davis
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, England

      IIF 10
  • Davis, Shaun Thomas
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 11 IIF 12
    • icon of address Holly House, 21d Chudleigh Road, Alphington, Exeter, EX2 8TS, England

      IIF 13
    • icon of address Unit 78, Basepoint Business Centre, Yeoford Way, Marsh Barton, Exeter, Devon, EX2 8LB, England

      IIF 14
    • icon of address Unit 78 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, England

      IIF 15
  • Davis, Shaun Thomas
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, United Kingdom

      IIF 16
    • icon of address Unit 93, Basepoint Biz Cntr, Yeoford Way, Exeter, EX2 8LB, England

      IIF 17
  • Davies, Shaun Thomas
    British born in July 1962

    Registered addresses and corresponding companies
    • icon of address Midgell Court Farm, Chelvey Road, Backwell, Chelvey, North Somerset, BS48 4AA

      IIF 18
  • Davis, Shaun Thomas
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Shaun Thomas
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Shaun Thomas
    British developer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyland Mews, 21 High Street, Clifton, Bristol, BS8 2YF, England

      IIF 33 IIF 34 IIF 35
    • icon of address Midgell Court Farm, Chelvey Road, Chelvey, Backwell, Bristol, BS48 4AA, United Kingdom

      IIF 40 IIF 41
    • icon of address Midgell Court Farm, Chelvey Road, Chelvey, North Somerset, BS48 4AA, United Kingdom

      IIF 42 IIF 43
    • icon of address Midgell Court Farm, Chelvey Road, Chelvey, Somerset, BS48 4AA, United Kingdom

      IIF 44
  • Davis, Shaun Thomas
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midgell Court Farm, Chelvey Road, Backwell, N Somerset, BS48 4AA

      IIF 45 IIF 46 IIF 47
    • icon of address Unit 5, 5 Victoria Square, Bedminster, Bristol, BS3 4AN, United Kingdom

      IIF 48
    • icon of address Arclight House, 3 Unity Street, Bristol, Bristol, BS1 5HH

      IIF 49
    • icon of address Midgell Farm, House, Chelvey Road Chelvey, Bristol, BS48 4AA, England

      IIF 50
    • icon of address Midgell Court Farm, Chelvey Road, Chelvey, Somerset, BS48 4AA, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Midgell Farm, Chelvey Road, Chelvey, North Somerset, BS48 4AA, United Kingdom

      IIF 55
  • Davis, Shaun Thomas
    British property developer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midgell Court Farm, Chelvey Road, Backwell, N Somerset, BS48 4AA

      IIF 56 IIF 57
  • Davis, Shaun Thomas
    British businessman

    Registered addresses and corresponding companies
    • icon of address Midgell Court Farm, Chelvey Road, Backwell, N Somerset, BS48 4AA

      IIF 58
  • Davis, Shaun
    British

    Registered addresses and corresponding companies
    • icon of address Midgell Farmhouse, Chelvey Road, Chelvey, North Somerset, BS48 4AA

      IIF 59
  • Davis, Shaun Thomas

    Registered addresses and corresponding companies
    • icon of address Sweet Briar West End, Nailsea, Bristol, Avon, BS19 2BY

      IIF 60
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -885 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 9 - Has significant influence or controlOE
  • 2
    BADGE DEVELOPMENTS LTD - 2021-01-05
    icon of address Unit 5 Victoria Grove, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 5 Victoria Grove, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,137 GBP2024-06-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,519,748 GBP2024-03-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2008-08-27 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,826 GBP2024-11-30
    Officer
    icon of calendar 2005-11-16 ~ now
    IIF 23 - Director → ME
  • 9
    TURNPLAY LIMITED - 2000-06-09
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,223 GBP2024-04-30
    Officer
    icon of calendar 2012-05-23 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -182,508 GBP2024-06-26
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 12 - Director → ME
  • 11
    ACRAMAN (267) LIMITED - 2002-11-20
    CAPRICORN QUAY (BRISTOL) RESIDENTIAL LIMITED - 2002-01-15
    icon of address Chelvey Court Farm Chelvey Road, Chelvey, Backwell, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-11-14 ~ dissolved
    IIF 57 - Director → ME
  • 12
    NEW STATION BODY WORKS LIMITED - 1996-11-19
    NEW STATION BODYWORKS LIMITED - 1998-02-23
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    3,321,969 GBP2024-06-26
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Arclight House, 3 Unity Street, Bristol, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 49 - Director → ME
  • 15
    icon of address Unit 17 Queensway Meadows Industrial Estate, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 55 - Director → ME
  • 16
    ROLLO LIMITED - 2003-02-12
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,371,970 GBP2023-11-30
    Officer
    icon of calendar 2002-02-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Arclight House, 3 Unity Street, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address 1st Floor, Tudor House 16 Cathedral Road, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 54 - Director → ME
  • 19
    ANGLO EUROPEAN CONTRACTING LIMITED - 2017-05-31
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,304 GBP2024-06-26
    Officer
    icon of calendar 2004-12-02 ~ now
    IIF 18 - Director → ME
    icon of calendar 2005-05-12 ~ now
    IIF 58 - Secretary → ME
  • 20
    icon of address Midgell Farm House, Chelvey Road, Chelvey, North Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-06 ~ dissolved
    IIF 45 - Director → ME
Ceased 30
  • 1
    icon of address 11 Sydenham Road, Cotham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2004-03-08 ~ 2005-07-13
    IIF 26 - Director → ME
  • 2
    icon of address 196 Bath Road, Arnos Vale, Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2004-04-08 ~ 2005-07-11
    IIF 29 - Director → ME
  • 3
    icon of address The Newhouse, Luxborough, Watchet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-13 ~ 2004-11-22
    IIF 31 - Director → ME
  • 4
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -885 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-30 ~ 2018-10-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Mr S J Hall 7, Aelfric Meadow, Portishead, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66 GBP2017-05-31
    Officer
    icon of calendar 2007-05-30 ~ 2011-02-01
    IIF 59 - Secretary → ME
  • 6
    15 ARLEY HILL MANAGEMENT COMPANY LIMITED - 2004-05-19
    icon of address 30-31 St. James Place, Mangotsfield, Bristol, Avon
    Active Corporate (5 parents)
    Equity (Company account)
    48 GBP2025-02-28
    Officer
    icon of calendar 2004-02-11 ~ 2005-12-05
    IIF 56 - Director → ME
  • 7
    icon of address 56 Bellevue Crescent, Clifton, Bristol, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    13,273 GBP2024-09-30
    Officer
    icon of calendar 2004-09-23 ~ 2005-02-28
    IIF 27 - Director → ME
  • 8
    SEVERNSIDE RECOVERY LIMITED - 2002-12-20
    OPENSTOKE LIMITED - 1998-12-10
    GLOBAL DISPOSAL LIMITED - 2010-04-23
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -246,648 GBP2024-06-30
    Officer
    icon of calendar 1998-12-01 ~ 2012-02-21
    IIF 47 - Director → ME
  • 9
    icon of address 37 Backwell Hill Road, Backwell, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2007-10-16
    IIF 32 - Director → ME
  • 10
    icon of address Hyland Mews 21 High Street, Clifton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ 2014-02-04
    IIF 35 - Director → ME
  • 11
    icon of address 3c Hanham Hall Whittucks Road, Hanham, Bristol, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    3,744 GBP2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2022-07-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2022-07-28
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 65 St Mary Street, Chippenham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-10 ~ 2012-01-27
    IIF 46 - Director → ME
  • 13
    NEW STATION BODY WORKS LIMITED - 1996-11-19
    NEW STATION BODYWORKS LIMITED - 1998-02-23
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    3,321,969 GBP2024-06-26
    Officer
    icon of calendar ~ 1996-03-07
    IIF 60 - Secretary → ME
  • 14
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,670 GBP2024-01-31
    Officer
    icon of calendar 2006-01-02 ~ 2020-05-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-27
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    SOLAR SUN (NI) LIMITED - 2014-08-19
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-01 ~ 2013-04-12
    IIF 39 - Director → ME
  • 16
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -480 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2020-03-16
    IIF 17 - Director → ME
  • 17
    icon of address The Tramshed, 25 Lower Park Row, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,470 GBP2020-04-30
    Officer
    icon of calendar 2016-04-11 ~ 2017-08-25
    IIF 48 - Director → ME
  • 18
    icon of address Bath House, 6 - 8 Bath Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ 2013-04-12
    IIF 38 - Director → ME
  • 19
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2012-06-27 ~ 2013-04-12
    IIF 34 - Director → ME
  • 20
    icon of address Hyland Mews 21 High Street, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2012-04-12
    IIF 37 - Director → ME
  • 21
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,945,496 GBP2024-09-30
    Officer
    icon of calendar 2011-07-15 ~ 2011-11-28
    IIF 44 - Director → ME
  • 22
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,895,345 GBP2024-09-30
    Officer
    icon of calendar 2011-08-22 ~ 2011-11-29
    IIF 51 - Director → ME
  • 23
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,826,906 GBP2024-09-30
    Officer
    icon of calendar 2011-08-22 ~ 2011-12-15
    IIF 52 - Director → ME
  • 24
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    967,687 GBP2024-09-30
    Officer
    icon of calendar 2011-08-22 ~ 2012-03-01
    IIF 53 - Director → ME
  • 25
    icon of address Unitec House, 2 Albert Place, Unitec House, 2 Albert Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -115,145 GBP2024-12-31
    Officer
    icon of calendar 2011-11-11 ~ 2013-04-12
    IIF 40 - Director → ME
  • 26
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,277,842 GBP2024-09-30
    Officer
    icon of calendar 2011-11-11 ~ 2012-03-16
    IIF 41 - Director → ME
  • 27
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,352,391 GBP2024-09-30
    Officer
    icon of calendar 2011-12-14 ~ 2012-03-27
    IIF 36 - Director → ME
  • 28
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    899,355 GBP2024-09-30
    Officer
    icon of calendar 2011-12-14 ~ 2012-04-04
    IIF 33 - Director → ME
  • 29
    SOLAR SUN PV LIMITED - 2010-11-23
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,968,058 GBP2024-09-30
    Officer
    icon of calendar 2010-10-11 ~ 2011-10-27
    IIF 43 - Director → ME
  • 30
    PAUL O'BRIEN SOLAR INSTALLATIONS (SW) LIMITED - 2016-11-21
    icon of address Third Floor 112 Clerkenwell Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -120,480 GBP2015-02-28
    Officer
    icon of calendar 2011-02-15 ~ 2013-04-12
    IIF 50 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.