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

Peter John Davies

    Related profiles found in government register
  • Peter John Davies
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ashburnham Road, Bedford, MK40 1DS, England

      IIF 1
  • Davies, John Peter
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pantheon Building, Lancaster Road, Dunston, Gateshead, NE11 9JW, United Kingdom

      IIF 2
  • Davies, John Peter
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

      IIF 3
  • Davies, John Peter
    British managing director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH3 5PF, United Kingdom

      IIF 4
  • Davies, Peter John
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ashburnham Road, Bedford, MK40 1DS, England

      IIF 5
  • Davies, John Peter, Mr
    British civil engineering born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Earlswood Park, Gateshead, Tyne & Wear, NE9 6AW

      IIF 6
  • Davies, John Peter, Mr
    British civil servant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Earlswood Park, Gateshead, Tyne & Wear, NE9 6AW

      IIF 7
  • Davies, John Peter, Mr
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Earlswood Park, Gateshead, Tyne & Wear, NE9 6AW

      IIF 8
  • Davies, John Peter, Mr
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Earlswood Park, Gateshead, Tyne & Wear, NE9 6AW

      IIF 9
  • Davies, John Peter
    British chief executive director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A1, Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, NE20 9SJ

      IIF 10
  • Davies, John Peter
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn North Industrial Estate, Durham, DH6 5PF, United Kingdom

      IIF 11
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF

      IIF 12
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 13
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, Durham, DH6 5PF, United Kingdom

      IIF 14
    • icon of address Esh House, Bowburn North Industrial Estate, Durham, DH6 5PF, United Kingdom

      IIF 15
  • Davies, John Peter
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham, DH2 3QT

      IIF 16
    • icon of address Station House Station Road, Chester Le Street, County Durham, DH3 3DU

      IIF 17
    • icon of address Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire, WF13 1XL

      IIF 18
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF

      IIF 19
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 20
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

      IIF 21
    • icon of address Unit 1, Belmont Industrial Estate, Durham, DH1 1TN, England

      IIF 22 IIF 23
    • icon of address Botany Mill, Roxburgh Street, Galashiels, TD1 1PB, Scotland

      IIF 24
    • icon of address Unit 1 First Avenue, First Avenue, Team Valley Trading Estate, Gateshead, NE11 0NU, England

      IIF 25
    • icon of address Unit 333, Dukesway Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0BH

      IIF 26
    • icon of address Unit 4 Emmanuel Trading Estate, Springwell Road, Leeds, West Yorkshire, LS12 1AT

      IIF 27
    • icon of address A1 Grainger, Prestwick Park, Prestwick, Newcastle Upon Tyne, NE20 9SJ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address A1 Grainger, Prestwick Park, Prestwick, Newcastle Upon Tyne, Tyne & Wear, NE20 9SJ, England

      IIF 31
    • icon of address Unit 2, Osbaldwick Link Road, York, YO19 5JA, England

      IIF 32
  • Davies, John Peter
    British managing director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Boston House, Fifth Avenue, Team Valley Trading Estate, Gateshead, NE11 0HF, England

      IIF 33
  • Davies, John Peter
    British lgv driver born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Wheatley Road, Ely, CF5 4LU, United Kingdom

      IIF 34 IIF 35
  • Davies, Peter John

    Registered addresses and corresponding companies
    • icon of address 14, Ashburnham Road, Bedford, MK40 1DS, England

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address A1 Grainger Prestwick Park, Prestwick, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 31 - Director → ME
  • 2
    A1 INDUSTRIAL TRUCKS LIMITED - 2022-10-02
    HIREHIGH LIMITED - 1990-04-24
    icon of address Unit 1 First Avenue First Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 25 - Director → ME
  • 3
    NORTHERN BEAR BUILDING SERVICES LIMITED - 2023-06-02
    icon of address Unit 1, Boston House Fifth Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address 47 Wheatley Road, Ely, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,942 GBP2021-03-31
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,370,386 GBP2017-03-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Unit 1 Belmont Industrial Estate, Durham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address Unit 2 Osbaldwick Link Road, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    524,412 GBP2019-03-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address Unit 4 Emmanuel Trading Estate, Springwell Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 9 - Director → ME
  • 10
    MGM LTD
    - now
    M G M PRESERVATION LIMITED - 1999-07-23
    CHANCEBASIS LIMITED - 1992-03-16
    icon of address Unit 333 Dukesway Court, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 26 - Director → ME
  • 11
    NORTHERN CITY LIMITED - 2008-07-25
    icon of address Unit 1 Belmont Industrial Estate, Durham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address A1 Grainger Prestwick Park, Prestwick, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 28 - Director → ME
  • 13
    NORTHERN BEAR LIMITED - 2006-11-30
    icon of address A1 Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address A1 Grainger Prestwick Park, Prestwick, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address A1 Grainger Prestwick Park, Prestwick, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address Station House Station Road, Chester Le Street, County Durham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 17 - Director → ME
Ceased 17
  • 1
    LOTHIAN FIFTY (739) LIMITED - 2001-01-03
    icon of address Botany Mill, Roxburgh Street, Galashiels, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-01-08 ~ 2019-07-12
    IIF 24 - Director → ME
  • 2
    BORDER ENGINEERING CONTRACTORS LIMITED - 1997-11-14
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-01-08 ~ 2019-07-12
    IIF 19 - Director → ME
  • 3
    CIVIL ENGINEERING ASSOCIATION (NORTHERN) LIMITED - 2002-01-15
    icon of address H25 The Aveunues, Eleventh Avenue North, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (15 parents)
    Equity (Company account)
    427,448 GBP2023-12-31
    Officer
    icon of calendar 2005-03-09 ~ 2007-03-20
    IIF 6 - Director → ME
  • 4
    ESH SPACE (NORTH TYNESIDE) LIMITED - 2010-08-18
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -4,050,237 GBP2023-12-31
    Officer
    icon of calendar 2010-08-18 ~ 2019-07-12
    IIF 20 - Director → ME
  • 5
    LUMSDEN & CARROLL CONSTRUCTION LIMITED - 2011-01-06
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1999-11-01 ~ 2019-07-12
    IIF 7 - Director → ME
  • 6
    THE ESH PARTNERSHIP LIMITED - 1999-09-16
    SANDCO 610 LIMITED - 1999-06-24
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 2011-08-09 ~ 2019-07-12
    IIF 14 - Director → ME
  • 7
    CROSSCO (1383) LIMITED - 2014-12-17
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-07 ~ 2019-07-12
    IIF 13 - Director → ME
  • 8
    icon of address 24238, Sc426012 - Companies House Default Address, Edinburgh
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-09-12 ~ 2019-07-12
    IIF 11 - Director → ME
  • 9
    ESH-MWH LIMITED - 2018-11-08
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-24 ~ 2019-07-12
    IIF 3 - Director → ME
  • 10
    icon of address 6 Pine Court, Hockley Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,696 GBP2018-10-31
    Officer
    icon of calendar 2014-03-27 ~ 2016-04-28
    IIF 34 - Director → ME
  • 11
    icon of address Finlaysons Contracts Limited, Botany Mill/roxburgh St, Galashiels, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    626,840 GBP2024-05-31
    Officer
    icon of calendar 2016-04-28 ~ 2019-07-12
    IIF 21 - Director → ME
  • 12
    LUMSDEN & CARROLL CONSTRUCTION (NORTHERN) LIMITED - 2018-01-25
    LUMSDEN & CARROLL CONSTRUCTION LIMITED - 2011-02-17
    LUMSDEN & CARROLL CONSTRUCTION NORTHERN LIMITED - 2011-01-06
    LUMSDEN & CARROLL (NORTHERN) LIMITED - 2007-06-26
    LUMSDEN & CARROLL (YORKSHIRE) LIMITED - 2007-06-13
    LUMSDEN & CAROL (YORKSHIRE) LIMITED - 2007-05-22
    NORHAM HOUSE 1111 LIMITED - 2007-05-15
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-05-03 ~ 2019-07-12
    IIF 12 - Director → ME
  • 13
    MAYMASK (232) LIMITED - 2019-01-18
    icon of address Pantheon Building Lancaster Road, Dunston, Gateshead, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,796,491 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-08-21 ~ 2023-01-04
    IIF 2 - Director → ME
  • 14
    icon of address Churchill Community College, Churchill Street, Wallsend, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-18 ~ 2019-11-08
    IIF 4 - Director → ME
  • 15
    icon of address 22 Fetlock Close, Clapham, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ 2023-02-12
    IIF 5 - Director → ME
    icon of calendar 2023-01-18 ~ 2023-02-12
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ 2023-02-12
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 16
    LANVAR LIMITED - 1998-10-16
    icon of address Remedios Limited Third Floor 3 Hill Street, New Town, Edinburgh
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-09-12 ~ 2019-07-12
    IIF 15 - Director → ME
  • 17
    NORHAM HOUSE 1069 LIMITED - 2006-05-26
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-05-25 ~ 2019-07-12
    IIF 8 - 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.