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 James Davenport

    Related profiles found in government register
  • Mr James Davenport
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bar 55, Wade Street, Lichfield, WS13 6HL, England

      IIF 1
  • Mr Andrew Davenport
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bar 55, Wade Street, Lichfield, WS13 6HL, England

      IIF 2
  • Mr James Hawitt Davenport
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Liverpool Road North, Maghull, Merseyside, L31 2HB, United Kingdom

      IIF 3
  • Mr James Davenport
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davenport House, 47 Wednesfield Road, Willenhall, West Midlands, WV13 1AL

      IIF 4
  • Mr James Davenport
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, High Street, Pattingham, Wolverhampton, Staffordshire, WV6 7BQ, England

      IIF 5
  • Davenport, James
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bar 55, Wade Street, Lichfield, WS13 6HL, England

      IIF 6
  • Davenport, Andrew
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bar 55, Wade Street, Lichfield, WS13 6HL, England

      IIF 7
  • Davenport, James Hawitt
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Liverpool Road North, Maghull, Merseyside, L31 2HB, United Kingdom

      IIF 8
  • Mr Andrew James Davenport
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 9
    • icon of address 55, Old Court House, Wade Street, Lichfield, Staffs, WS13 6HL, England

      IIF 10
    • icon of address 38, Carter Street, Uttoxeter, ST14 8EU, England

      IIF 11
  • Davenport, James Hawitt
    born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY

      IIF 12
  • Davenport, James
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Wade Street, Lichfield, Staffordshire, WS13 6HL

      IIF 13
    • icon of address The Old Bake House, 2 High Street, Pattingham, Wolverhampton, South Staffs, WV6 7BQ, United Kingdom

      IIF 14
  • Davenport, James
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bake House, 2 High Street, Pattingham, South Statts, WV6 7BQ, United Kingdom

      IIF 15
    • icon of address The Old Bakehouse, 2 High Street, Pattingham, Wolverhampton, South Staffs, WV6 7BQ, England

      IIF 16
  • Davenport, James
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bake House, 2 High Street, Pattingham, South Staffs, WV6 7BQ, United Kingdom

      IIF 17
  • Davenport, James
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, High Street, Pattingham, Wolverhampton, Staffordshire, WV6 7BQ, England

      IIF 18
  • Davenport, Andrew James
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 19
  • Davenport, Andrew James
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Wade Street, Lichfield, Staffordshire, WS13 6HL

      IIF 20
    • icon of address Bk Plus, 38 Carter Street, Uttoxeter, ST14 8EY, United Kingdom

      IIF 21
  • Davenport, Andrew James
    British managing director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Old Court House, Wade Street, Lichfield, Staffs, WS13 6HL, England

      IIF 22
  • Davenport, James
    British

    Registered addresses and corresponding companies
    • icon of address The Old Bake House, 2 High Street, Pattingham, South Staffs, WV6 7BQ, United Kingdom

      IIF 23
    • icon of address The Old Bake House, 2 High Street, Pattingham, Wolverhampton, South Staffs, WV6 7BQ, United Kingdom

      IIF 24 IIF 25
  • Davenport, Andrew

    Registered addresses and corresponding companies
    • icon of address 1, Lower Rudge, Pattingham, Wolverhampton, Staffordshire, WV6 7EB, England

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 38 Carter Street, Uttoxeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -219,596 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 6 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address Bk Plus, 38 Carter Street, Uttoxeter, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -145,113 GBP2023-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Davenport House, 47 Wednesfield Road, Willenhall, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-10 ~ now
    IIF 14 - Director → ME
    icon of calendar 2006-03-10 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 55 Wade Street, Lichfield, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,041,425 GBP2024-01-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 13 Liverpool Road North, Maghull, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,320 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 55, Old Court House, Wade Street, Lichfield, Staffs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Oakbridge Accountancy Limited Number Three - Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire
    Active Corporate (41 parents)
    Total Assets Less Current Liabilities (Company account)
    238,596 GBP2024-03-31
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 12 - LLP Member → ME
Ceased 5
  • 1
    icon of address Bk Plus, 38 Carter Street, Uttoxeter, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-30 ~ 2025-07-22
    IIF 21 - Director → ME
    icon of calendar 2022-11-30 ~ 2024-10-08
    IIF 26 - Secretary → ME
  • 2
    B.BURGESS & SONS LIMITED - 2006-04-05
    icon of address Davenport House, 47 Wednesfield Road, Willenhall, West Midlands
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,618 GBP2015-12-31
    Officer
    icon of calendar ~ 2018-10-29
    IIF 15 - Director → ME
    icon of calendar ~ 2018-10-29
    IIF 23 - Secretary → ME
  • 3
    icon of address 55 Wade Street, Lichfield, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,041,425 GBP2024-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2022-08-30
    IIF 20 - Director → ME
  • 4
    icon of address Davenport House, 47 Wednesfield Road, Willenhall, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2017-01-21
    IIF 16 - Director → ME
    icon of calendar ~ 2017-01-21
    IIF 25 - Secretary → ME
  • 5
    icon of address Davenport House, Wednesfield Road, Willenhall, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-11 ~ 2018-10-29
    IIF 17 - 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.