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 Steven Davis

    Related profiles found in government register
  • Mr Steven Davis
    British born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Brora Drive, Renfrew, PA4 0XA

      IIF 1
  • Mr Steven Davis
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Champion Consulting, 1 High Street, Worsley, Manchester, M28 3NJ

      IIF 2
  • Mr Steve Davies
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Graingers Porcelain Works , Unit 9a, Silver Street, Worcester, WR1 2DA, England

      IIF 3
  • Mr Steve Davies
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10760440 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Steve Davies
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Richmond Cottage, Richmond Avenue, Burscough, Lancashire, L40 7RB, England

      IIF 5
  • Davis, Steven
    British director born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Brora Drive, Renfrew, Renfrewshire, PA4 0XA

      IIF 6
  • Mr. Steven Davies
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Wildcroft Manor, Wildcroft Road, London, SW15 3TT, United Kingdom

      IIF 7
  • Mr Steve Davies
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barncroft, Abberton Road, Pershore, Worcestershire, WR10 2LU, United Kingdom

      IIF 8
    • Ground Floor Unit 9, St. Martins Quarter, Silver Street, Worcester, Worcestershire, WR1 2DA, England

      IIF 9
    • Mill House, Church Lane, Norton, Worcester, WR5 2PS, England

      IIF 10
    • The Mill House, Court Farm, Church Lane, Norton, Worcester, WR5 2PS, England

      IIF 11
  • Davies, Steven
    British professional cricket born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Centric Sports, Atria, Spa Road, Bolton, Lancashire, BL1 4AG, United Kingdom

      IIF 12
  • Steven Davis
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Long Terrace Close, Plymouth, PL7 2GS, United Kingdom

      IIF 13
  • Davies, Steven
    British commercial director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Court Farm, Church Lane, Norton, Worcester, WR5 2PS, England

      IIF 14
  • Davies, Steven
    British manager born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 5, Westlands Road, Sproatley, Hull, HU11 4XA, England

      IIF 15
  • Davies, Steven
    British marketing born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 23, Astoria Crescent, Hull, HU8 9BJ, England

      IIF 16
  • Davies, Steven
    British secretary born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 5, Weslands Road, Sproatley, Hull, HU11 4XA, United Kingdom

      IIF 17
  • Davies, Steve
    British solicitor born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10760440 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Davies, Steven
    Irish carpenter born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 22, View Close, Biggin Hill, Kent, TN16 3XE, United Kingdom

      IIF 19
  • Davies, Steven
    Irish director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Airport Trading Estate, Unit 7 Airport Trading Estate, Biggin Hill, Kent, TN16 3BW, England

      IIF 20
  • Davies, Steven
    English company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Unit 9, St. Martins Quarter, Silver Street, Worcester, Worcestershire, WR1 2DA, England

      IIF 21
  • Davies, Steven
    English director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Barncroft, Abberton Road Bishampton, Worcestershire, WR10 2LU, England

      IIF 22
  • Davies, Steven
    English it born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Barncroft, Abberton Road, Bishampton, Worcestershire, WR10 2LU

      IIF 23
  • Davies, Steven
    English none born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Graingers Porcelain Works , Unit 9a, Silver Street, Worcester, WR1 2DA, England

      IIF 24
  • Davies, Steven, Mr.
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Wildcroft Manor, Wildcroft Road, London, SW15 3TT, United Kingdom

      IIF 25
  • Davies, Steven
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court Lodge Oast, London Road, Westerham, TN16 2DH, United Kingdom

      IIF 26
  • Davies, Steve
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill House, Court Farm, Church Lane, Norton, Worcester, WR5 2PS, England

      IIF 27
  • Davies, Steve
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barncroft, Abberton Road, Pershore, Worcestershire, WR10 2LU, United Kingdom

      IIF 28
  • Davis, Steven
    British hydrographic surveyor born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Long Terrace Close, Plympton, Plymouth, Devon, PL7 3GS

      IIF 29
  • Davis, Steven
    British oceanographic surveyor born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Long Terrace Close, Plympton, Plymouth, PL7 2GS, United Kingdom

      IIF 30
  • Davis, Steven
    British offshore surveyor born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Long Terrace Close, Plympton, Plymouth, PL7 2GS, United Kingdom

      IIF 31
  • Davies, Steve

    Registered addresses and corresponding companies
    • Barncroft, Abberton Road, Bishampton, Pershore, Worcestershire, WR10 2LU, England

      IIF 32
  • Davis, Steven

    Registered addresses and corresponding companies
    • 34, Long Terrace Close, Plympton, Plymouth, PL7 2GS, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    The Mill House, Court Farm Church Lane, Norton, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,918 GBP2024-01-31
    Officer
    2023-07-03 ~ now
    IIF 14 - Director → ME
  • 2
    DRAGON WINCH UK LIMITED - 2018-04-24
    The Mill House Court Farm, Church Lane, Norton, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,547 GBP2024-01-31
    Officer
    2018-01-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    Ground Floor Unit 9, St. Martins Quarter, Silver Street, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    Mill House Church Lane, Norton, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,876 GBP2023-07-31
    Officer
    2005-07-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    Court Lodge Oast, London Road, Westerham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-13 ~ dissolved
    IIF 26 - Director → ME
  • 6
    39a Welbeck Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,586 GBP2015-07-31
    Officer
    2013-07-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    39 Brora Drive, Renfrew
    Active Corporate (1 parent)
    Equity (Company account)
    17,894 GBP2024-01-31
    Officer
    2010-01-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-01-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    4385, 10760440 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,090 GBP2021-05-31
    Officer
    2017-05-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    150 Dudley Road, Plympton, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-11 ~ dissolved
    IIF 31 - Director → ME
    2011-03-11 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    34 Long Terrace Close, Plympton, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,293 GBP2020-05-31
    Officer
    2017-05-22 ~ dissolved
    IIF 30 - Director → ME
    2017-05-22 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    STEVEN B DAVIS LIMITED - 2011-06-16
    Bank Chambers, 156 Main Road, Biggin Hill, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-15 ~ dissolved
    IIF 19 - Director → ME
  • 12
    Champion Consulting 1 High Street, Worsley, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2011-03-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    Graingers Porcelain Works , Unit 9a, Silver Street, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,206 GBP2018-02-28
    Officer
    2015-03-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    Barncroft, Abberton Road, Pershore, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-04-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    23 Astoria Crescent, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-01 ~ 2011-03-01
    IIF 16 - Director → ME
    2008-08-05 ~ 2011-02-01
    IIF 17 - Director → ME
  • 2
    1ST CHOICE WHOLESALE LTD - 2011-11-17
    5 Westlands Road, Sproatley, Hull, Humberside
    Dissolved Corporate
    Officer
    2010-06-15 ~ 2013-02-23
    IIF 15 - Director → ME
  • 3
    Chaddlewood Farm Community Ctr, 80 Glen Road, Plympton, Plymouth
    Active Corporate (3 parents)
    Equity (Company account)
    -18,997 GBP2024-02-28
    Officer
    2002-04-21 ~ 2004-12-22
    IIF 29 - Director → ME
  • 4
    22 Beacon Hill, Rubery, Birmingham, Worcestershire
    Dissolved Corporate
    Officer
    2011-10-03 ~ 2016-06-20
    IIF 22 - Director → ME
    2011-10-06 ~ 2016-05-18
    IIF 32 - Secretary → ME
  • 5
    20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-01 ~ 2018-05-30
    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
  • 6
    Unit 7 Airport Trading Estate, Unit 7 Airport Trading Estate, Biggin Hill, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,934 GBP2018-09-30
    Officer
    2015-09-22 ~ 2018-02-24
    IIF 20 - 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.