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 Neil Anthony Davis

    Related profiles found in government register
  • Mr Neil Anthony Davis
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Barnwell Road, Melksham, SN12 7DG, United Kingdom

      IIF 1
  • Mr Neil Anthony Davis
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Avenue Road, Stratford-upon-avon, CV37 6UW, United Kingdom

      IIF 2
  • Davis, Neil Anthony
    British digital learning transformation born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Barnwell Road, Melksham, Wiltshire, SN12 7DG, England

      IIF 3
  • Mr Neil Anthony Davis
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 4
    • 56, Blacka Moor Road, Sheffield, S17 3GJ, United Kingdom

      IIF 5
    • Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 6
  • Mr Neil Anthony Davis
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14, Avenue Road, Stratford-upon-avon, CV37 6UW, England

      IIF 7
  • Davis, Neil Anthony
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sycamore House, Knowsthorpe Lane, Cross Green Industrial Estate, Leeds West Yorkshire, LS9 0PJ

      IIF 8
    • Sycamore House, Knowsthorpe Lane, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0PJ, England

      IIF 9
    • Sycamore House, Knowsthorpe Lane, Leeds, West Yorkshire, LS9 0PJ, United Kingdom

      IIF 10
  • Davis, Neil Anthony
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 11
  • Davis, Neil Anthony
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Neil Anthony
    British engineer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Neil Anthony
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Boucher Road, Belfast, County Antrim, BT12 6LR

      IIF 28
    • 776 Chester Road, Stretford, Manchester, M32 0QH

      IIF 29 IIF 30 IIF 31
    • Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NQ, England

      IIF 33 IIF 34 IIF 35
    • Church Street, Stratford-upon-avon, CV37 6HB, United Kingdom

      IIF 37
    • Sefton Cottage, High Street, Welford On Avon, Stratford-upon-avon, Warwickshire, CV37 8EA, United Kingdom

      IIF 38
  • Davis, Neil Anthony
    British finance director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NQ, England

      IIF 39
  • Davis, Neil Anthony
    British managing director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NQ, England

      IIF 40
  • Davis, Neil Anthony
    British digital learnng manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Barnwell Road, Melksham, Wiltshire, SN12 7DG, United Kingdom

      IIF 41
  • Davis, Neil Anthony
    British ceo born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Sheaf House, Bradmarsh Way, Bradmarsh Business Park, Rotherham, S60 1BW, England

      IIF 42
  • Davis, Neil Anthony
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Windmill Business Village, Brooklands Close, Sunbury-on-thames, Middlesex, TW16 7DY, England

      IIF 43
  • Davis, Neil Anthony
    British managing director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 44
    • 7 Churchill Way, 35a Business Park Chapeltown, Sheffield, South Yorkshire, S35 2PY

      IIF 45
    • Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 46
  • Davis, Neil Anthony
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Helston, Avenue Road, Stratford Upon Avon, CV37 6UW, United Kingdom

      IIF 47
    • 14, Avenue Road, Stratford-upon-avon, CV37 6UW, England

      IIF 48
    • King Edward Vi School, Chapel Lane, Stratford-upon-avon, Warwickshire, CV37 6BE, United Kingdom

      IIF 49
  • Davis, Neil Anthony
    British accountant

    Registered addresses and corresponding companies
  • Davis, Neil Anthony

    Registered addresses and corresponding companies
    • 65 Maidenhead Rd, Stratford Upon Avon, Warwickshire, CV37 6XU

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 16
  • 1
    14 Barnwell Road, Melksham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 3 - Director → ME
  • 2
    14 Avenue Road, Stratford-upon-avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    108,466 GBP2024-12-31
    Officer
    2017-12-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-12-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    ALTERNATIVE LEEDS (HOLDINGS) LIMITED - 2019-02-13
    Sycamore House, Knowsthorpe Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    694,325 GBP2023-05-01 ~ 2024-04-30
    Officer
    2024-10-08 ~ now
    IIF 10 - Director → ME
  • 4
    Sycamore House, Knowsthorpe Lane, Cross Green Industrial Estate, Leeds West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,597,658 GBP2024-04-30
    Officer
    2024-10-08 ~ now
    IIF 8 - Director → ME
  • 5
    FIRST NATIONAL DOOR SERVICES LIMITED - 2005-03-21
    AMBER DOOR SERVICES LIMITED - 1997-12-30
    7 Churchill Way, 35a Business Park Chapeltown, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 45 - Director → ME
    2006-11-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 6
    AMBER DOORS LIMITED - 2003-12-30
    AMBER INDUSTRIAL DOORS LIMITED - 1994-05-16
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2005-06-06 ~ dissolved
    IIF 14 - Director → ME
  • 7
    AMBER DOORS HOLDINGS LIMITED - 2003-12-30
    PINCO 1071 LIMITED - 1998-11-27
    7 Churchill Way, 35a Business Park Chapeltown, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2005-06-06 ~ dissolved
    IIF 15 - Director → ME
  • 8
    CRAWFORD HAFA LIMITED - 2006-09-29
    CRAWFORD AMBER LIMITED - 2005-04-18
    CRAWFORD-HAFA LIMITED - 2003-01-03
    CRAWFORD DOOR LIMITED - 2000-01-04
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    2005-06-06 ~ now
    IIF 13 - Director → ME
  • 9
    Sycamore House Knowsthorpe Lane, Cross Green Industrial Estate, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-08 ~ now
    IIF 9 - Director → ME
  • 10
    MEGADOOR (UK) LIMITED - 1992-07-17
    SENTENDRE LIMITED - 1984-07-17
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 11
    Whitefriars, Lewins Mead, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    981 GBP2020-09-30
    Officer
    2018-09-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 13
    King Edward Vi School, Chapel Lane, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -12,931 GBP2024-03-31
    Officer
    2018-10-02 ~ now
    IIF 49 - Director → ME
  • 14
    5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    215,580 GBP2019-03-31
    Officer
    2016-10-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Sefton Cottage High Street, Welford On Avon, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 38 - Director → ME
  • 16
    14 Avenue Road, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    PINCO 1072 LIMITED - 1998-06-12
    2 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-10-01 ~ 2005-01-31
    IIF 26 - Director → ME
  • 2
    AUTOMOTIVE POWER EQUIPMENT CO (BRISTOL) LIMITED - 1998-06-01
    C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2005-10-12 ~ 2017-11-30
    IIF 35 - Director → ME
  • 3
    BESAM LIMITED - 2013-01-11
    BESAM (GREAT BRITAIN) LIMITED - 1976-12-31
    7 Churchill Way, Chapeltown, Sheffield, Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2013-06-14 ~ 2015-12-18
    IIF 43 - Director → ME
  • 4
    Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2007-05-17 ~ 2017-11-30
    IIF 33 - Director → ME
  • 5
    SHAW GROUP UK HOLDINGS - 2015-08-12
    PIKE ACQUISITION NO.1 LIMITED - 1997-11-27
    Building 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2003-10-01 ~ 2005-01-31
    IIF 23 - Director → ME
  • 6
    SHAW GROUP UK LIMITED - 2020-09-08
    SHAW AITON LIMITED - 1998-01-13
    PIKE ACQUISITION NO.3 LIMITED - 1997-11-25
    Building 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2001-10-01 ~ 2005-01-31
    IIF 24 - Director → ME
  • 7
    CHARLES HURST (COMMERCIALS) LIMITED - 2000-01-01
    62 Boucher Road, Belfast, County Antrim
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2012-02-29 ~ 2015-05-29
    IIF 28 - Director → ME
  • 8
    SHOPMOTOR LIMITED - 2001-04-05
    C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2001-03-16 ~ 2017-11-30
    IIF 39 - Director → ME
    2001-03-16 ~ 2004-08-12
    IIF 53 - Secretary → ME
  • 9
    DE FACTO 919 LIMITED - 2001-03-29
    C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2001-03-29 ~ 2017-11-30
    IIF 40 - Director → ME
    2001-03-29 ~ 2004-08-12
    IIF 54 - Secretary → ME
  • 10
    FULLFLOW LIMITED - 2000-12-15
    HARBOURMASTER LIMITED - 1996-09-24
    Bedford House 1 Regal Lane, Soham, Ely, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2000-11-03 ~ 2001-09-28
    IIF 12 - Director → ME
  • 11
    HH NEWCO LIMITED - 2010-04-17
    Sheaf House Bradmarsh Way, Bradmarsh Business Park, Rotherham, England
    Active Corporate (4 parents)
    Officer
    2018-11-30 ~ 2023-01-23
    IIF 42 - Director → ME
  • 12
    Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,934 GBP2019-05-31
    Officer
    2018-10-17 ~ 2023-01-23
    IIF 46 - Director → ME
    Person with significant control
    2018-10-17 ~ 2019-12-17
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    LOOKERS PLC - 2023-10-10
    LOOKERS PUBLIC LIMITED COMPANY - 2013-06-18
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2011-07-01 ~ 2016-11-04
    IIF 31 - Director → ME
  • 14
    LOOKERS NORTH WEST LIMITED - 2006-11-20
    BRAID GROUP LIMITED - 1994-10-21
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents, 21 offsprings)
    Officer
    2012-02-29 ~ 2015-05-29
    IIF 30 - Director → ME
  • 15
    PIPEWORK ENGINEERING DEVELOPMENTS (P.E.D.) LTD - 1988-10-31
    2 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-10-01 ~ 2005-01-31
    IIF 19 - Director → ME
  • 16
    PLATTS HARRIS AGRICULTURAL GROUP LIMITED - 2003-06-24
    HARRIS AGRICULTURAL GROUP LIMITED - 1990-02-14
    FINASSET LIMITED - 1983-09-15
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-02-29 ~ 2015-05-29
    IIF 32 - Director → ME
  • 17
    ENSCO 1039 LIMITED - 2014-05-22
    Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2020-02-24 ~ 2023-01-23
    IIF 11 - Director → ME
  • 18
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,075,587 GBP2020-11-30
    Officer
    2021-01-18 ~ 2023-01-23
    IIF 17 - Director → ME
  • 19
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,629,825 GBP2020-11-30
    Officer
    2021-01-18 ~ 2023-01-23
    IIF 16 - Director → ME
  • 20
    PIKE ACQUISITION NO.2 LIMITED - 1997-11-25
    40 Eastbourne Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    2003-10-01 ~ 2005-01-31
    IIF 27 - Director → ME
  • 21
    TECHNIP PMC SERVICES LIMITED - 2022-04-14
    SHAW GROUP UK INTERNATIONAL SERVICES LTD - 2012-10-23
    S & W CONSULTANTS HOLDINGS LIMITED - 2006-03-20
    One, St. Paul's Churchyard, London, England
    Active Corporate (4 parents)
    Officer
    2004-02-25 ~ 2005-01-31
    IIF 21 - Director → ME
  • 22
    DUTTON - FORSHAW MOTOR GROUP LIMITED(THE) - 1994-12-07
    DUTTON-FORSHAW GROUP LIMITED (THE) - 1985-11-22
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2012-02-29 ~ 2015-05-29
    IIF 29 - Director → ME
  • 23
    Church Street, Stratford-upon-avon
    Active Corporate (17 parents)
    Officer
    2011-07-07 ~ 2017-12-13
    IIF 37 - Director → ME
  • 24
    PROSPECT INDUSTRIES PENSIONS LIMITED - 1998-03-02
    DE FACTO 189 LIMITED - 1990-09-24
    40 Eastbourne Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    2003-10-01 ~ 2006-02-21
    IIF 18 - Director → ME
  • 25
    CASTLEGATE 192 LIMITED - 2001-07-23
    40 Eastbourne Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    2003-10-01 ~ 2005-01-31
    IIF 25 - Director → ME
  • 26
    PROSPECT INDUSTRIES MONEY PURCHASE PENSIONS LIMITED - 1998-03-02
    PINCO 937 LIMITED - 1997-07-08
    40 Eastbourne Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    2003-10-01 ~ 2005-01-31
    IIF 22 - Director → ME
  • 27
    BTN DIESEL ELECTRICAL LIMITED - 1982-11-29
    TURBOMASTER LIMITED - 1979-12-31
    Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2007-05-17 ~ 2017-11-30
    IIF 36 - Director → ME
  • 28
    Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2007-05-17 ~ 2017-11-30
    IIF 34 - Director → ME
  • 29
    PINCO 1073 LIMITED - 1998-06-12
    2 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-10-01 ~ 2005-01-31
    IIF 20 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.