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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Thomas Glyn Davis

    Related profiles found in government register
  • Mr Thomas Glyn Davis
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Holywells Road, Ipswich, IP3 0DL, United Kingdom

      IIF 1
  • Thomas Glyn Davies
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Holywells Road, Ipswich, IP3 0DL, England

      IIF 2
  • Mr Thomas Glyn Davies
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 19, Holywells Road, Ipswich, IP3 0DL

      IIF 3 IIF 4
    • 19, Holywells Road, Ipswich, IP3 0DL, England

      IIF 5 IIF 6
    • 19, Holywells Road, Ipswich, Suffolk, IP3 0DL, England

      IIF 7
    • Units 5-6, Farthing Road Industrial Estate, Ipswich, IP1 5AP, England

      IIF 8
    • Units 5-6, Farthing Road Industrial Estate, Ipswich, IP1 5AP, United Kingdom

      IIF 9
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 10
  • Davies, Thomas Glyn
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Capel Hall Lane, Trimley St. Martin, Felixstowe, Suffolk, IP11 0RB

      IIF 11 IIF 12 IIF 13
  • Davies, Glyn
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Laurels, 14 Playford Road, Rushmere St. Andrew, Ipswich, Suffolk, IP4 5RH, England

      IIF 14
  • Thomas Glyn Davies
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 & 6, Farthing Road Industrial Estate, Ipswich, Suffolk, IP1 5AP, United Kingdom

      IIF 15
  • Davies, Thomas Glyn
    born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Holywells Road, Ipswich, Suffolk, IP3 0DL, England

      IIF 16
  • Davies, Thomas Glyn
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 3 Worley Court, Bolesworth Road, Tattenhall, Cheshire, CH3 9HW, England

      IIF 17
    • 19, Holywells Road, Ipswich, IP3 0DL, England

      IIF 18 IIF 19 IIF 20
    • 19, Holywells Road, Ipswich, IP3 0DL, United Kingdom

      IIF 24
    • 19, Holywells Road, Ipswich, Suffolk, IP3 0DL, England

      IIF 25
    • Landex Limited, 19 Holywells Road, Ipswich, Suffolk, IP3 0DL, United Kingdom

      IIF 26
    • Units 5-6, Farthing Road Industrial Estate, Ipswich, IP1 5AP, England

      IIF 27
    • Units 5-6, Farthing Road Industrial Estate, Ipswich, IP1 5AP, United Kingdom

      IIF 28
    • Goldstar Heathrow Ltd, Colndale Road, Colnbrook, Slough, SL3 0HQ

      IIF 29
  • Davies, Thomas Glyn
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

      IIF 30
    • 19, Holywells Road, Ipswich, IP3 0DL, England

      IIF 31
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 32
  • Davies, Thomas Glyn
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 18, The Havens, Ransomes Europark, Ipswich, IP3 9SJ, United Kingdom

      IIF 33
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 34
    • Bdo Llp, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

      IIF 35
  • Davies, Thomas Glyn
    British born in January 1949

    Registered addresses and corresponding companies
    • The Old Rectory Church Lane, Kirton, Ipswich, Suffolk, IP10 0DX

      IIF 36
  • Davies, Thomas Glyn
    British company director born in January 1949

    Registered addresses and corresponding companies
  • Davies, Thomas Glyn
    British director born in January 1949

    Registered addresses and corresponding companies
    • Chapel Hall, Capel St Mary, Felixstowe, Suffolk, IP

      IIF 42
  • Davies, Thomas Glyn
    born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 19, Holywells Road, Ipswich, IP3 0DL, England

      IIF 43
  • Davies, Thomas Glyn
    British

    Registered addresses and corresponding companies
    • 19, Holywells Road, Ipswich, IP3 0DL, England

      IIF 44
  • Davies, Glyn
    British company director

    Registered addresses and corresponding companies
    • The Laurels, 14 Playford Road, Rushmere St. Andrew, Ipswich, Suffolk, IP4 5RH, England

      IIF 45
child relation
Offspring entities and appointments 32
  • 1
    ASHBY LAWRENCE HOLDINGS LIMITED
    06472074
    Bdo Llp, Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2008-01-16 ~ dissolved
    IIF 35 - Director → ME
  • 2
    ASHBY LAWRENCE HOMES LIMITED
    - now 03584767
    ASHBY LAWRENCE LIMITED
    - 1999-12-30 03584767
    Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    1998-06-19 ~ dissolved
    IIF 30 - Director → ME
  • 3
    CAVELL CLOSE BAWDSEY MANAGEMENT LIMITED
    07401053
    4 Cavell Close, Bawdsey, Woodbridge, Suffolk, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    9,994 GBP2024-10-31
    Officer
    2010-10-08 ~ 2013-04-26
    IIF 33 - Director → ME
  • 4
    CHANDLER COURT MANAGEMENT COMPANY LIMITED
    06734319
    Suite B, 40a The Street, Capel St. Mary, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2008-10-27 ~ 2015-05-29
    IIF 19 - Director → ME
    2008-10-27 ~ 2015-05-29
    IIF 44 - Secretary → ME
  • 5
    DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED - now
    SECURICOR OMEGA LOGISTICS LIMITED
    - 2004-11-30 02174873
    RUSSELL DAVIES DISTRIBUTION LIMITED
    - 1995-07-07 02174873
    CARTCO OF DISS LIMITED
    - 1990-06-13 02174873
    PRETTY SEVENTY NINE LIMITED
    - 1987-11-13 02174873
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (39 parents)
    Officer
    ~ 1997-04-30
    IIF 39 - Director → ME
  • 6
    EASTERN HOSE ONSITE LIMITED
    - now 15567248 10132409
    UK HOSE LIMITED
    - 2024-07-26 15567248 10132409
    Units 5-6 Farthing Road Industrial Estate, Ipswich, England
    Active Corporate (4 parents)
    Officer
    2024-03-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-03-16 ~ 2025-01-27
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FLEETCOR FUEL CARDS EUROPE LIMITED - now
    RED FUEL CARDS (EUROPE) LIMITED - 2010-06-01
    FUELSERV LIMITED - 2006-03-03
    SECURICOR FUELSERV LIMITED - 2004-01-06
    PCS FUELSERV LIMITED
    - 1996-04-09 02072938
    RUSSELL DAVIES RENTALS LIMITED
    - 1995-09-01 02072938
    TRADSERVE LIMITED
    - 1989-01-13 02072938
    PRETTY FORTY SIX LIMITED
    - 1987-03-03 02072938
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (42 parents, 4 offsprings)
    Officer
    ~ 1995-10-01
    IIF 37 - Director → ME
  • 8
    FOSTER DAVIES LLP
    - now OC340380
    FOSTER DAVIS LLP
    - 2008-09-29 OC340380
    Landex Ltd., 19 Holywells Road, Ipswich, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    2008-09-26 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 9
    GAMFAM
    12255967
    19 Holywells Road, Ipswich, Suffolk, England
    Active Corporate (9 parents)
    Officer
    2019-10-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-10-11 ~ 2019-10-11
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GOLDSTAR HEATHROW LIMITED
    - now 03535726
    HEATHROW HAULAGE COMPANY LIMITED - 2000-03-13
    Goldstar Heathrow Ltd Colndale Road, Colnbrook, Slough
    Active Corporate (11 parents)
    Equity (Company account)
    10,225,753 GBP2024-03-31
    Officer
    2019-11-01 ~ now
    IIF 29 - Director → ME
  • 11
    GPI REALISATIONS HOLDINGS LIMITED
    - now 06472069
    HANBURY RIVERSIDE HOLDINGS LIMITED
    - 2018-08-13 06472069
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2008-01-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    GPI REALISATIONS LIMITED
    - now 03582743
    HANBURY RIVERSIDE LIMITED
    - 2018-08-07 03582743
    CHRISTCHURCH ASSET FINANCE LIMITED
    - 2000-01-04 03582743
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    1998-06-17 ~ dissolved
    IIF 32 - Director → ME
  • 13
    HANBURY DAVIES CONTAINERS LIMITED
    - now 03895443 03582742
    HANBURY DAVIES LIMITED
    - 2005-04-01 03895443 03582742
    PRETTY 575 LIMITED - 1999-12-23
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Dissolved Corporate (20 parents)
    Officer
    2000-01-11 ~ 2008-01-16
    IIF 12 - Director → ME
  • 14
    HANBURY DAVIES LIMITED
    - now 03582742 03895443
    HANBURY DAVIES CONTAINERS LIMITED
    - 2005-04-01 03582742 03895443
    GOODWAY CONTAINER TRANSPORT LIMITED
    - 1999-12-23 03582742
    RIVERSIDE VEHICLES LIMITED
    - 1999-11-01 03582742
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (30 parents)
    Officer
    1998-06-17 ~ 2008-01-16
    IIF 13 - Director → ME
  • 15
    HANBURY HOLDINGS LIMITED
    - now 03257682
    CLOUDESLEY DEVELOPMENTS LIMITED
    - 1998-06-09 03257682
    QUATRAIN LIMITED
    - 1997-03-10 03257682
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (28 parents, 2 offsprings)
    Officer
    1997-01-17 ~ 2008-01-16
    IIF 11 - Director → ME
  • 16
    HOLYWELLS RESIDENTIAL LETTINGS LIMITED
    - now 10333945
    LANDEX LETTINGS LIMITED
    - 2018-11-07 10333945
    19 Holywells Road, Ipswich, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,343,216 GBP2024-09-30
    Officer
    2016-08-17 ~ now
    IIF 18 - Director → ME
  • 17
    LANDEX COMMERCIAL PROPERTY LIMITED
    10332275
    19 Holywells Road, Ipswich, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,483,549 GBP2024-09-30
    Officer
    2016-08-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 18
    LANDEX HOLDINGS LIMITED
    10362597
    19 Holywells Road, Ipswich, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,848,960 GBP2024-09-30
    Officer
    2016-09-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 19
    LANDEX LIMITED
    - now 05794338
    LANDEX VENTURES LIMITED
    - 2010-05-18 05794338
    19 Holywells Road, Ipswich
    Active Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    21,199,172 GBP2024-09-30
    Officer
    2006-04-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LANDEX PROPERTY LIMITED
    - now 05475936
    CAPEL HALL FARMS LIMITED
    - 2014-01-09 05475936
    Landex Ltd., 19 Holywells Road, Ipswich
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2006-09-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-06-09 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 21
    MARITIME CONTAINER LOGISTICS LIMITED - now
    DHL CONTAINER LOGISTICS (UK) LIMITED - 2010-01-07
    SECURICOR OMEGA CONTAINER LOGISTICS LIMITED - 2004-12-14
    RUSSELL DAVIES CONTAINER TRANSPORT LIMITED
    - 1997-07-01 01819505
    RUSSELL DAVIES (HAULAGE) LIMITED
    - 1991-12-20 01819505
    Martitime House, Haven Exchange, Felixstowe, Suffolk
    Dissolved Corporate (32 parents)
    Officer
    ~ 1995-06-14
    IIF 40 - Director → ME
  • 22
    MEOX LIMITED
    - now 05477366
    EASTERN HOSE & HYDRAULICS LIMITED
    - 2023-02-10 05477366
    Unit 5 & 6 Farthing Road Industrial Estate, Ipswich, Suffolk, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    322,517 GBP2024-04-30
    Officer
    2019-01-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MMC INNOVATIONS LLP
    OC390248
    19 Holywells Road, Ipswich, England
    Active Corporate (7 parents)
    Equity (Company account)
    -3,181 GBP2024-07-31
    Officer
    2018-01-09 ~ now
    IIF 43 - LLP Member → ME
    Person with significant control
    2018-01-09 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    MYPURA.COM GROUP LIMITED
    13809701
    3 Worley Court Bolesworth Road, Tattenhall, Cheshire, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -6,831 GBP2023-08-01 ~ 2024-07-31
    Officer
    2024-02-12 ~ now
    IIF 17 - Director → ME
  • 25
    PARK LANE DEVELOPMENTS (YORKSHIRE) LIMITED
    - now 08548187
    PARK PLACE DEVELOPMENTS (YORKSHIRE) LIMITED - 2013-07-19
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,757 GBP2017-05-31
    Officer
    2014-07-18 ~ 2019-07-16
    IIF 31 - Director → ME
  • 26
    RENTMASTER LIMITED - now
    FLEETLOGIC LIMITED - 2011-06-03
    RENTMASTER LIMITED - 2010-03-10
    SECURICOR RENTMASTER LIMITED - 2003-04-02
    PCS RENTMASTER LIMITED
    - 1996-06-24 01492338
    P.C.S. LIMITED
    - 1995-09-01 01492338 03123372
    PORT CONTAINER SERVICES LIMITED
    - 1985-04-15 01492338
    FLOWFIRE LIMITED
    - 1980-12-31 01492338
    React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire
    Active Corporate (31 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2019-03-31
    Officer
    ~ 1995-10-01
    IIF 36 - Director → ME
  • 27
    RUSSELL DAVIES LIMITED
    01135053
    35-37 St. Peters Street, Ipswich
    Active Corporate (19 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    ~ 1996-01-05
    IIF 41 - Director → ME
  • 28
    RUSSELL DAVIES PROPERTIES LIMITED
    - now 00187091
    FELGATE TRANSPORT LIMITED
    - 1989-07-26 00187091
    35-37 St. Peters Street, Ipswich
    Active Corporate (18 parents)
    Equity (Company account)
    4,100 GBP2024-12-31
    Officer
    ~ 1996-01-05
    IIF 38 - Director → ME
  • 29
    THE OLD COACHING PLACE MANAGEMENT CO. LIMITED
    05996301
    9 Princes Street, Norwich, England
    Active Corporate (9 parents)
    Equity (Company account)
    -481 GBP2024-11-30
    Officer
    2007-03-23 ~ 2008-11-24
    IIF 42 - Director → ME
  • 30
    THE UK HOSE GROUP LIMITED
    15145544
    Units 5-6 Farthing Road Industrial Estate, Ipswich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-09-18 ~ 2025-01-27
    IIF 9 - Right to appoint or remove directors OE
    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
  • 31
    TILBURY PARK ESTATES LIMITED
    - now 06061564
    PARK MANOR HOMES LIMITED
    - 2007-03-05 06061564
    The Laurels 14 Playford Road, Rushmere St. Andrew, Ipswich, Suffolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    374,113 GBP2019-10-31
    Officer
    2007-01-23 ~ 2015-05-29
    IIF 14 - Director → ME
    2007-01-23 ~ 2015-05-29
    IIF 45 - Secretary → ME
  • 32
    UNI-PROP INTERNATIONAL LIMITED
    10402933
    19 Holywells Road, Ipswich, England
    Active Corporate (4 parents)
    Equity (Company account)
    -374,149 GBP2024-03-31
    Officer
    2017-06-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-06-15 ~ now
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.