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

Davis, Ian John

    Related profiles found in government register
  • Davis, Ian John
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minton House, Beecroft Street, Leeds, West Yorkshire, LS5 3AS, England

      IIF 1
    • icon of address Haughmond View, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 2
    • icon of address 8, Chilcombe Drive, Priorslee, Telford, TF2 9TD, England

      IIF 3
    • icon of address E-innovation Centre, Priorslee, Telford, TF2 9FT, England

      IIF 4
    • icon of address Linnet Lodge, Kynnersley, Telford, Shropshire, TF6 6ED

      IIF 5
    • icon of address Sb 2.11, Business And Technology Centre, University Of Wolverhampton, Priorslee, Telford, Shropshire, TF2 9NT, England

      IIF 6
    • icon of address Sb117 Telford Innovation Centre, Priorslee, Telford, TF2 9NT, England

      IIF 7
    • icon of address Upper Coalmoor Farm, Moreton Coppice, Horsehay, Telford, Shropshire, TF4 2PX, United Kingdom

      IIF 8
  • Davis, Ian John
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Ian John
    British general manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a Lightwood Green Ind Est, Overton On Dee, Wrexham, LL13 0HU, Wales

      IIF 24
  • Davis, Ian John
    British insurance broker born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linnet Lodge, Kynnersley, Telford, Shropshire, TF6 6ED

      IIF 25 IIF 26 IIF 27
    • icon of address Upper Coalmoor Farm, Moreton Coppice, Horsehay, Telford, Shropshire, TF4 2PX, England

      IIF 28
  • Davis, Ian John
    British sales director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denise Coates Foundation Building (ic6), Keele University, Keele, Staffordshire, ST5 5NS, England

      IIF 29
  • Davis, Ian John
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haughmond View, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 30
  • Mr Ian John Davis
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minton House, Beecroft Street, Leeds, LS5 3AS, England

      IIF 31
    • icon of address E-innovation Centre, Priorslee, Telford, TF2 9FT, England

      IIF 32
    • icon of address Kingsland House, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 33
    • icon of address Sb2.11, Room Sb211, Business & Tech Centre, Wolverhampton Univ, Telford Campus, Telford, TF2 9NT, England

      IIF 34
  • Mr Ian John Davies
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Aston Road, Shifnal, Shropshire, TF11 8DU

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    BRIMSTONE YARD 777 PRODUCTIONS LTD - 2019-07-08
    icon of address Minton House, Beecroft Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -197,026 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Kingsland House, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,775 GBP2016-09-30
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    NEW DIGITAL MARKETING LIMITED - 2020-09-11
    icon of address E-innovation Centre, Priorslee, Telford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,251 GBP2024-12-31
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Pr House, Hortonwood 30, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Upper Coalmoor Farm Moreton Coppice, Horsehay, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Upper Coalmoor Farm Moreton Coppice, Horsehay, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Upper Coalmoor Farm Moreton Coppice, Horsehay, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Minton House, Beecroft Street, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Linnet Lodge, Kynnersley, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 22 - Director → ME
Ceased 21
  • 1
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,879 GBP2018-07-31
    Officer
    icon of calendar 2014-07-03 ~ 2014-10-01
    IIF 24 - Director → ME
  • 2
    icon of address C/o Nanny Brown's Ltd, Whitchurch Drive, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,036 GBP2024-06-30
    Officer
    icon of calendar 2017-02-01 ~ 2018-03-29
    IIF 6 - Director → ME
  • 3
    icon of address Pr House, Hortonwood 30, Telford, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    421 GBP2024-02-28
    Officer
    icon of calendar 2005-03-09 ~ 2012-10-25
    IIF 15 - Director → ME
  • 4
    icon of address Minton House, Beecroft Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    256 GBP2024-11-30
    Officer
    icon of calendar 2020-08-10 ~ 2022-04-01
    IIF 2 - Director → ME
  • 5
    icon of address Pr House, Hortonwood 30, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-21 ~ 2012-10-25
    IIF 25 - Director → ME
  • 6
    icon of address Co Phillips Ltd Kingsland House, Stafford Park 1, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-07 ~ 2014-11-14
    IIF 20 - Director → ME
  • 7
    FLEXIBLE PROJECTS LIMITED - 2006-07-14
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    918,994 GBP2023-09-30
    Officer
    icon of calendar 2006-07-21 ~ 2009-01-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-04
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    AGRICULTURAL INSURANCE SERVICES LIMITED - 1993-01-07
    icon of address 75 Aston Road, Shifnal, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -63,236 GBP2015-12-31
    Officer
    icon of calendar 2008-09-26 ~ 2012-10-25
    IIF 16 - Director → ME
  • 9
    NEWHOLME HOLDINGS LIMITED - 2012-11-26
    GLENDALE HOLDINGS LIMITED - 2004-10-18
    icon of address C/o, Simmonds Transport, Simmonds Transport, International House Stafford Park 11, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2004-10-21 ~ 2009-09-01
    IIF 11 - Director → ME
  • 10
    icon of address 1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,057 GBP2024-09-30
    Officer
    icon of calendar 2019-07-01 ~ 2022-09-30
    IIF 30 - Director → ME
  • 11
    NDM TELFORD LIMITED - 2018-05-26
    STUDENT DEVELOPMENT LIMITED - 2018-01-26
    NDM INSURANCE BROKERS LIMITED - 2024-12-17
    icon of address E-innovation Centre, Priorslee, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,824 GBP2024-12-31
    Officer
    icon of calendar 2016-02-25 ~ 2024-12-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-17
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Pr House, Hortonwood 30, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,428 GBP2019-04-30
    Officer
    icon of calendar 2001-05-01 ~ 2012-10-25
    IIF 5 - Director → ME
  • 13
    WHYYES MARKETING LTD - 2006-12-20
    ROLLINSON SMITH FINANCIAL SERVICES LTD - 2003-09-09
    icon of address Pr House, Hortonwood 30, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -32,936 GBP2016-02-28
    Officer
    icon of calendar 2001-08-21 ~ 2012-10-25
    IIF 12 - Director → ME
  • 14
    ROLLINSON SMITH MARKETING LIMITED - 2002-04-08
    ROLLINSON SMITH GROUP LIMITED - 2006-05-08
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    477,139 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2000-02-02 ~ 2012-10-25
    IIF 23 - Director → ME
  • 15
    icon of address Pr House, Hortonwood 30, Telford, Shropshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,289,274 GBP2024-02-29
    Officer
    icon of calendar 1996-03-01 ~ 2013-01-07
    IIF 26 - Director → ME
  • 16
    SEVERN FINANCIAL SERVICES LTD - 2008-11-10
    ROLLINSON SMITH FINANCIAL SERVICES LIMITED - 2006-07-11
    HAYGATE FINANCIAL SERVICES LTD - 2007-10-08
    icon of address Pr House, Hortonwood 30, Telford, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    109,600 GBP2024-02-28
    Officer
    icon of calendar 2008-01-01 ~ 2008-11-01
    IIF 27 - Director → ME
  • 17
    icon of address Upper Coalmoor Farm Moreton Coppice, Horsehay, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ 2014-09-07
    IIF 8 - Director → ME
  • 18
    G.J. SIMMONDS & SONS LTD - 2004-03-16
    SIMMONDS TRANSPORTS LTD - 2004-03-24
    G.J. SIMMONDS & SON LIMITED - 2001-08-07
    TRONICWEB LIMITED - 2001-06-14
    icon of address International House, Stafford Park 11, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,508,137 GBP2024-03-31
    Officer
    icon of calendar 2003-06-24 ~ 2005-11-10
    IIF 14 - Director → ME
  • 19
    icon of address 13 Cedar Court, Halesfield 17, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2014-09-07
    IIF 28 - Director → ME
  • 20
    icon of address Denise Coates Foundation Building (ic6), Keele University, Keele, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,283 GBP2024-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2022-10-27
    IIF 29 - Director → ME
  • 21
    icon of address Frp Advisory Llp 7th Floor Ship Canal House, 98 King Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2014-09-26
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.