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

Davie, Gary Paul

    Related profiles found in government register
  • Davie, Gary Paul
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Assay Studios Suite 2.05, 141 Newhall Street, Birmingham, West Midlands, B3 1BF, England

      IIF 1
    • icon of address Unit 1a, 4 Temple Row, Birmingham, B2 5HG, England

      IIF 2
    • icon of address Unit 5, Rooks Nest, Streete Court, Godstone, RH9 8BY, England

      IIF 3
    • icon of address Pearce House, 80 Cawdor Street, Eccles, Manchester, M30 0QF, England

      IIF 4
  • Davie, Gary Paul
    British lawyer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Unit 4, 168 Shoreditch High Street, London, E1 6HU, United Kingdom

      IIF 5
  • Davie, Gary Paul
    British solicitor born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Charles House, 148-149 Gt Charles Street, Birmingham, West Midlands, B3 3HT, United Kingdom

      IIF 6
    • icon of address 33, Vittoria Street, Birmingham, West Midlands, B1 3ND

      IIF 7
    • icon of address Charles House, Legal Clarity, 148-149 Gt Charles Street, Birmingham, B3 3HT, England

      IIF 8 IIF 9
    • icon of address Charles House, Legal Clarity, Gt Charles Street, Birmingham, B3 3HT, England

      IIF 10
    • icon of address Elliott House, Elliott Road, Selly Oak, Birmingham, West Midlands, B29 6LS, United Kingdom

      IIF 11
    • icon of address No 1 Colmore Row, Colmore Square, Birmingham, B4 6AA, England

      IIF 12
    • icon of address Somerset House, Temple Street, Birmingham, B2 5DJ, United Kingdom

      IIF 13 IIF 14
    • icon of address Somerset House, Temple Street, Birmingham, West Midlands, B2 5DJ

      IIF 15
    • icon of address 3rd Floor, Two Colton Square, Leicester, Leicestershire, LE1 1QH, England

      IIF 16
    • icon of address 71, Woodchester Road, Dorridge, Solihull, West Midlands, B93 8EL

      IIF 17
  • Davie, Gary Paul
    British solicitor born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerset House, Temple Street, Birmingham, B2 5DJ, United Kingdom

      IIF 18
  • Davie, Gary Paul
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Colmore Square, Birmingham, B4 6AA, England

      IIF 19
  • Davie, Gary Paul
    British solicitor born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 2, Colton Square, Leicester, Leicestershire, LE1 1QH, England

      IIF 20
    • icon of address Tournament Fields, Bosworth Avenue, Warwick, Warwickshire, CV34 6UQ, United Kingdom

      IIF 21
  • Davie, Gary Paul
    British director solicitor born in October 1967

    Registered addresses and corresponding companies
    • icon of address 155 Station Road, Kings Norton, West Midlands, B30 1DD

      IIF 22
  • Davie, Gary Paul
    British solicitor born in October 1967

    Registered addresses and corresponding companies
    • icon of address 155 Station Road, Kings Norton, West Midlands, B30 1DD

      IIF 23 IIF 24
  • Davie, Gary Paul
    British

    Registered addresses and corresponding companies
    • icon of address 155 Station Road, Kings Norton, West Midlands, B30 1DD

      IIF 25
    • icon of address 71, Woodchester Road, Dorridge, Solihull, West Midlands, B93 8EL

      IIF 26
  • Davie, Gary Paul
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 155 Station Road, Kings Norton, West Midlands, B30 1DD

      IIF 27 IIF 28
  • Mr Gary Paul Davie
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tournament Fields, Bosworth Avenue, Warwick, Warwickshire, CV34 6UQ, United Kingdom

      IIF 29
  • Davie, Gary Paul

    Registered addresses and corresponding companies
    • icon of address 155 Station Road, Kings Norton, West Midlands, B30 1DD

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Tournament Fields, Bosworth Avenue, Warwick, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Elliott House Elliott Road, Selly Oak, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Unit 1a 4 Temple Row, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Stafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 10 - Director → ME
  • 5
    CAMBRIDGE EBT 2014 TRUSTEES LIMITED - 2014-11-21
    icon of address Stafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Stafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2010-11-25 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Unit 5 Rooks Nest, Streete Court, Godstone, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Pearce House 80 Cawdor Street, Eccles, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 1st Floor, Charles House, 148-149 Gt Charles Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    262,801 GBP2023-12-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 6 - Director → ME
  • 10
    TATEHINDLE EOT TRUSTEE LIMITED - 2016-01-31
    icon of address 168 Unit 4, 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,015,000 GBP2024-05-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Unit 26 Planetary Industrial Estate, Planetary Road, Willenhall, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 12 - Director → ME
Ceased 19
  • 1
    icon of address Tournament Fields, Bosworth Avenue, Warwick, Warwickshire, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2020-12-02 ~ 2020-12-02
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    icon of address The Fire Station, 150 Waterloo Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-04-01 ~ 2022-03-31
    IIF 7 - Director → ME
  • 3
    HACKREMCO (NO.1269) LIMITED - 1997-09-30
    icon of address C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England
    Active Corporate (3 parents, 118 offsprings)
    Officer
    icon of calendar 2000-09-21 ~ 2000-10-18
    IIF 27 - Secretary → ME
  • 4
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-21 ~ 2000-10-18
    IIF 28 - Secretary → ME
  • 5
    icon of address Bridge Farm Business Park Top Street, Martlesham, Woodbridge, Suffolk
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2023-04-11
    IIF 16 - Director → ME
  • 6
    icon of address Stafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2010-11-25 ~ 2013-02-28
    IIF 18 - Director → ME
  • 7
    icon of address West Walk Building, 110 Regent Road, Leicester, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-04-30 ~ 2018-03-21
    IIF 20 - Director → ME
  • 8
    icon of address Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-24 ~ 2006-09-14
    IIF 30 - Secretary → ME
  • 9
    icon of address Unit 1a 4 Temple Row, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,187,506 GBP2024-09-30
    Officer
    icon of calendar 2020-05-29 ~ 2020-05-29
    IIF 1 - Director → ME
  • 10
    SP LEGAL SECRETARIES LIMITED - 2013-08-09
    SHAKESPEARES SECRETARIES LIMITED - 2007-07-05
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2008-12-11 ~ 2014-08-29
    IIF 17 - Director → ME
  • 11
    MARTINEAU JOHNSON SECRETARIES LIMITED - 2008-07-08
    MEAUJO (538) LIMITED - 2003-08-01
    icon of address 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2003-08-07 ~ 2005-03-09
    IIF 22 - Director → ME
  • 12
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2002-01-31 ~ 2005-03-09
    IIF 24 - Director → ME
  • 13
    icon of address 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2002-01-31 ~ 2005-03-09
    IIF 23 - Director → ME
  • 14
    SPEEDY MOTOR FACTORS LIMITED - 1991-01-09
    SWIFT MOTOR SERVICES (TREDEN) LIMITED - 1986-04-11
    icon of address C/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-02 ~ 2001-03-16
    IIF 25 - Secretary → ME
  • 15
    icon of address Badger House, 121 Glover Street, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2009-04-01
    IIF 26 - Secretary → ME
  • 16
    SHAKESPEARES LEGAL LLP - 2015-06-15
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    PUTSMANS LLP - 2007-04-02
    icon of address No 1 Colmore Square, Birmingham, England
    Active Corporate (12 parents, 32 offsprings)
    Officer
    icon of calendar 2006-08-02 ~ 2019-01-31
    IIF 19 - LLP Member → ME
  • 17
    SHAKESPEARES DIRECTORS LIMITED - 2007-06-13
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-04-20 ~ 2014-08-29
    IIF 15 - Director → ME
  • 18
    icon of address 1 Colmore Square, Colmore Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2010-11-01 ~ 2014-08-29
    IIF 13 - Director → ME
  • 19
    icon of address 1 Colmore Square, Colmore Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2010-11-01 ~ 2014-08-29
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.