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

Mrs Lesley Ann Davis

    Related profiles found in government register
  • Mrs Lesley Ann Davis
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Sheepcote Close, Beaconsfield, Buckinghamshire, HP9 1SX

      IIF 1
    • icon of address 8, Sheepcote Close, Beaconsfield, Bucks, HP9 1SX, United Kingdom

      IIF 2
  • Davis, Lesley Ann
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Sheepcote Close, Beaconsfield, Buckinghamshire, HP9 1SX

      IIF 3
  • Mrs Lesley Ann Davis
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, SY2 6FG, England

      IIF 4
  • Davis, Lesley Ann
    British born in July 1965

    Resident in United Kingdom

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

      IIF 5
    • icon of address No. 1, Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 6 IIF 7
    • icon of address No 1 Colmore Square, Birmingham, West Midlands, B4 6AA, United Kingdom

      IIF 8
    • icon of address One Temple Quay, Temple Back East, Bristol, BS1 6DZ, England

      IIF 9 IIF 10
    • icon of address 1 Colmore Square, Birmingham, West Midlands, B4 6AA

      IIF 11
  • Ms Lesley Ann Davis
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cap Productions Ltd, The Crescent Hockley, Birmingham, B18 5NL

      IIF 12
    • icon of address First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 13 IIF 14 IIF 15
    • icon of address First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 21
    • icon of address First Floor, 3800 Parkside, Parkside, Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 22
    • icon of address First Floor Unit 3800, Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 23
    • icon of address Firts Floor, 3800 Parkside, Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 24
    • icon of address The Crescent, Hockley, Birmingham, B18 5NL

      IIF 25
    • icon of address The Crescent, Hockley, Birmingham, West Midlands, B18 5NL

      IIF 26
    • icon of address The Crescent, Hockley, Birmingham., B18 5NL

      IIF 27
  • Mrs Lesley Ann Davis
    British born in July 1965

    Registered addresses and corresponding companies
    • icon of address 143 Temple Chambers, Temple Avenue, London, EC4Y 0HP, England

      IIF 28
  • Davis, Lesley Ann
    born in July 1965

    Resident in United Kingdom

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

      IIF 29 IIF 30
    • icon of address No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 31
    • icon of address 1, Bakers Lane, Streetly, West Midlands, B73 6XA, United Kingdom

      IIF 32
    • icon of address 1 Bakers Lane, Streetly, Sutton Coldfield, B73 6XA

      IIF 33
  • Davis, Lesley Ann
    British trustee born in July 1965

    Resident in England

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

      IIF 34
  • Davis, Lesley Ann
    born in July 1965

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    UPG HOLDINGS LLP - 2021-04-19
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (139 parents, 11 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 31 - LLP Member → ME
  • 2
    icon of address No 1 Colmore Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address One Temple Quay, Temple Back East, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 9 - Director → ME
  • 4
    FRESHPRESS LIMITED - 1984-09-20
    icon of address The Crescent, Hockley, Birmingham
    Active Corporate (9 parents)
    Equity (Company account)
    1,477,998 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 5
    SPEED 1213 LIMITED - 1991-04-16
    icon of address The Crescent, Hockley, Birmingham.
    Active Corporate (5 parents)
    Equity (Company account)
    -602,433 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    icon of address One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    MEAUJO (602) LIMITED - 2002-12-17
    SOLUTIONS4SPORTS LIMITED - 2003-09-02
    icon of address 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2010-05-04 ~ now
    IIF 11 - Director → ME
  • 8
    WATCHLANE LIMITED - 1988-11-29
    icon of address C/o Cap Productions Ltd, The Crescent Hockley, Birmingham
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    WADGE RAPPS & HUNT TRUSTEE COMPANY - 2006-11-14
    icon of address One Temple Quay, Temple Back East, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 10 - Director → ME
  • 10
    J. & G.S. (HOLDINGS) LIMITED - 1988-06-13
    icon of address The Crescent, Hockley, Birmingham, West Midlands
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    999,106 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    icon of address Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    153,587 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 12
    RYLMAR NOMINEES LIMITED - 1994-07-15
    icon of address No. 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2010-05-04 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address No. 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2010-05-04 ~ now
    IIF 6 - Director → ME
  • 14
    KNIGHTLEY ESTATE NOMINEES LIMITED - 2009-10-09
    icon of address No 1 Colmore Square, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    496 GBP2024-01-31
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    PUTSMANS LLP - 2007-04-02
    SHAKESPEARES LEGAL LLP - 2015-06-15
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    icon of address No 1 Colmore Square, Birmingham, England
    Active Corporate (11 parents, 32 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 29 - LLP Member → ME
  • 17
    icon of address First Floor Le Gallais Chambers, 54 Bath Street, St. Helier, Jersey
    Removed Corporate (5 parents)
    Beneficial owner
    icon of calendar 2020-02-27 ~ now
    IIF 28 - Ownership of voting rights - More than 25%OE
Ceased 15
  • 1
    icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-02 ~ 2018-08-03
    IIF 38 - LLP Designated Member → ME
    icon of calendar 2015-12-20 ~ 2018-08-02
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2018-08-03
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    171 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-03
    IIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    SPEED 1437 LIMITED - 1991-05-10
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    160,435 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-03
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    OVL (BANKFIELD) LLP - 2011-09-14
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-02 ~ 2018-08-03
    IIF 39 - LLP Designated Member → ME
    icon of calendar 2015-12-20 ~ 2018-08-02
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2018-08-03
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    OVL BANBURY LLP - 2012-08-14
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    841,099 GBP2025-04-30
    Officer
    icon of calendar 2018-08-02 ~ 2018-08-03
    IIF 35 - LLP Designated Member → ME
    icon of calendar 2015-12-20 ~ 2018-08-02
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2018-08-03
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,834,418 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-03
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    DOWNING OFFICE VILLAGES CONTRACTOR LIMITED - 2013-11-08
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -523,844 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-03
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    446,433 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-03
    IIF 24 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 9
    CALLFLEX LIMITED - 2000-09-27
    CANNOCK COMMUNICATIONS LIMITED - 1999-06-15
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    637,943 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-03
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 10
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    820,603 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-02 ~ 2018-08-03
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 11
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,721,332 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-03
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    CAPABILITY GREEN VCT LIMITED - 2004-08-16
    DOWNING OFFICE VILLAGES LIMITED - 2006-04-13
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-03
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 13
    SPRECHER GRIER HALBERSTAM LLP - 2011-12-01
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2017-06-21
    IIF 32 - LLP Member → ME
  • 14
    PUTSMANS LLP - 2007-04-02
    SHAKESPEARES LEGAL LLP - 2015-06-15
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    icon of address No 1 Colmore Square, Birmingham, England
    Active Corporate (11 parents, 32 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2010-02-28
    IIF 33 - LLP Designated Member → ME
    icon of calendar 2015-06-15 ~ 2021-05-01
    IIF 30 - LLP Member → ME
  • 15
    icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-03-31 ~ 2014-06-12
    IIF 34 - 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.