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

Davies, Alan

    Related profiles found in government register
  • Davies, Alan
    British director/secretary

    Registered addresses and corresponding companies
    • 11 Paris Avenue, Westlands, Newcastle Under Lyme, Staffordshire, ST5 2RQ

      IIF 1
  • Davies, Alan John
    British

    Registered addresses and corresponding companies
    • The Groves, Shawbury, Shrewsbury, SY4 4JG

      IIF 2
  • Davies, Alan John
    British butcher

    Registered addresses and corresponding companies
    • The Groves, Shawbury, Shrewsbury, SY4 4JG

      IIF 3
  • Davies, Alan John

    Registered addresses and corresponding companies
    • Grove Farm, Wytheford Road, Shawbury, Shrewsbury, SY4 4JG, United Kingdom

      IIF 4
  • Davies, Alan
    British estate agent born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 31-33 Riverside Shopping, Raven Meadows, Shrewsbury, Shropshire, SY1 1PH, England

      IIF 5
  • Davies, Alan
    British director/secretary born in November 1963

    Resident in Staffordshire

    Registered addresses and corresponding companies
    • 11 Paris Avenue, Westlands, Newcastle Under Lyme, Staffordshire, ST5 2RQ

      IIF 6
  • Davis, Alan
    British manager born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Farm, Wytheford Road, Shawbury, Shrewsbury, SY4 4JG, United Kingdom

      IIF 7
  • Davies, Alan John
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alan Davies
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Grove Farm, Wytheford Road, Shawbury, Shropshire, SY4 4JG, England

      IIF 11
  • Davies, Alan John
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Bingswood Trading Estate, Whaley Bridge, High Peak, SK23 7LY, United Kingdom

      IIF 12
  • Davies, Alan John
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Alan John
    British butcher born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Groves, Shawbury, Shrewsbury, SY4 4JG

      IIF 20
  • Davies, Alan John
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Bingswood Industrial Estate, Whaley Bridge, High Peak, SK23 7LY, United Kingdom

      IIF 21
    • Unit 11, Bingswood Trading Estate, Whaley Bridge, High Peak, SK23 7LY, England

      IIF 22 IIF 23 IIF 24
  • Davies, Alan John
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Bingswood Trading Estate, Whaley Bridge, High Peak, Derbyshire, SK23 7LY, England

      IIF 25
    • The Groves, Shawbury, Shrewsbury, SY4 4JG

      IIF 26
  • Mr Alan John Davies
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Bingswood Trading Estate, Whaley Bridge, High Peak, SK23 7LY, England

      IIF 27
  • Mr Alan John Davies
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Bingswood Industrial Estate, Whaley Bridge, High Peak, SK23 7LY

      IIF 28 IIF 29
    • Unit 11, Bingswood Trading Estate, Whaley Bridge, High Peak, Derbyshire, SK23 7LY, England

      IIF 30
    • Unit 11, Bingswood Trading Estate, Whaley Bridge, High Peak, SK23 7LY, England

      IIF 31 IIF 32 IIF 33
    • Grove Farm, Wytheford Road, Shawbury, Shrewsbury, SY4 4JG, United Kingdom

      IIF 37 IIF 38
    • Bank Top House, Top Road, Acton Trussell, Stafford, ST17 0RQ, England

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    Duff & Phelps Limited, 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2004-08-02 ~ dissolved
    IIF 26 - Director → ME
  • 2
    Unit 11 Bingswood Trading Estate, Whaley Bridge, High Peak, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -373 GBP2018-07-31
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    Unit 11 Bingswood Trading Estate, Whaley Bridge, High Peak, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3 GBP2024-02-29
    Officer
    2017-02-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    Unit 11 Bingswood Industrial Estate, Whaley Bridge, High Peak
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,610 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    W Burgess And Co Ltd, Unit 11 Bingswood Trading Estate, Whaley Bridge, High Peak, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,896 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Bank Top House Top Road, Acton Trussell, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,206 GBP2024-09-30
    Officer
    2022-09-05 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    Grove Farm Wytheford Road, Shawbury, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    Unit 11 Bingswood Industrial Estate, Whaley Bridge, High Peak
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84 GBP2022-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 11 Bingswood Trading Estate, Whaley Bridge, High Peak, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    120 GBP2023-12-31
    Officer
    2020-12-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-12-04 ~ now
    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
  • 10
    Unit 11 Bingswood Trading Estate, Whaley Bridge, High Peak, England
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Unit 11 Bingswood Trading Estate, Whaley Bridge, High Peak, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,814 GBP2023-12-31
    Officer
    2020-12-04 ~ now
    IIF 17 - Director → ME
  • 12
    Unit 11 Bingswood Trading Estate, Whaley Bridge, High Peak, England
    Active Corporate (3 parents)
    Officer
    2024-12-16 ~ now
    IIF 16 - Director → ME
  • 13
    Unit 11 Bingswood Trading Estate, Whaley Bridge, High Peak, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    THE GEMINI FILM COMPANY (NO.1) LLP - 2005-06-30
    Related registrations: OC304418, OC304419, OC304420, OC304976, OC304977
    THE ZODIAC FILM COMPANY (NO.1) LLP - 2003-11-20
    Related registrations: OC304418, OC304419, OC304420, OC304976, OC304977
    Po Box 51 57 Bath Street, St Helier, Jersey
    Dissolved Corporate (17 parents)
    Officer
    2005-11-15 ~ dissolved
    IIF 8 - LLP Member → ME
  • 15
    THE GEMINI FILM COMPANY (NO.2) LLP - 2005-06-30
    Related registrations: OC304418, OC304419, OC304420, OC304975, OC304977
    THE ZODIAC FILM COMPANY (NO.2) LLP - 2003-11-20
    Related registrations: OC304418, OC304419, OC304420, OC304975, OC304977
    Po Box 51 57 Bath Street, St Helier, Jersey
    Dissolved Corporate (13 parents)
    Officer
    2005-11-15 ~ dissolved
    IIF 9 - LLP Member → ME
  • 16
    THE GEMINI FILM COMPANY (NO.3) LLP - 2005-06-30
    Related registrations: OC304418, OC304419, OC304420, OC304975, OC304976
    THE ZODIAC FILM COMPANY (NO.3) LLP - 2003-11-20
    Related registrations: OC304418, OC304419, OC304420, OC304975, OC304976
    Po Box 51 57 Bath Street, St Helier, Jersey
    Dissolved Corporate (8 parents)
    Officer
    2005-11-15 ~ dissolved
    IIF 10 - LLP Member → ME
  • 17
    Grove Farm Wytheford Road, Shawbury, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,849 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 18
    Unit 11 Bingswood Trading Estate, Whaley Bridge, High Peak, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,186 GBP2024-04-30
    Officer
    2022-01-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    Duff & Phelps Limited, 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2004-08-02 ~ 2004-08-12
    IIF 2 - Secretary → ME
  • 2
    Unit 16 High Carr Network Centre, Millenium Way High Carr Business, Park Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    255,170 GBP2024-03-31
    Officer
    2003-05-25 ~ 2010-03-12
    IIF 6 - Director → ME
    2003-05-20 ~ 2010-03-12
    IIF 1 - Secretary → ME
  • 3
    4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate
    Officer
    2012-03-27 ~ 2012-10-05
    IIF 12 - Director → ME
  • 4
    Unit 11 Bingswood Trading Estate, Whaley Bridge, High Peak, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -373 GBP2018-07-31
    Officer
    2017-02-14 ~ 2018-11-30
    IIF 23 - Director → ME
  • 5
    Unit 11 Bingswood Trading Estate, Whaley Bridge, High Peak, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,072 GBP2023-10-31
    Person with significant control
    2016-10-06 ~ 2019-10-31
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Unit 11 Bingswood Industrial Estate, Whaley Bridge, High Peak
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,610 GBP2024-07-31
    Officer
    2011-07-08 ~ 2011-08-29
    IIF 21 - Director → ME
  • 7
    32-34 1st Floor Riverside, Raven Meadows, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2017-05-26 ~ 2019-01-02
    IIF 5 - Director → ME
    Person with significant control
    2017-05-26 ~ 2019-06-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    SKY CAST MEDIA LIMITED - 2015-06-20
    W Burgess And Co Ltd, Unit 11 Bingswood Trading Estate, Whaley Bridge, High Peak, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,086 GBP2021-06-30
    Officer
    2015-06-17 ~ 2016-06-02
    IIF 25 - Director → ME
  • 9
    Unit 11 Bingswood Trading Estate, Whaley Bridge, High Peak, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ 2018-11-30
    IIF 22 - Director → ME
  • 10
    I WANT MEAT. COM LIMITED - 2010-04-13
    THE WHOLESALE MEAT SALE LIMITED - 2009-01-02
    Bbk Partnership, Victors Wa, Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1994-02-24 ~ 2008-04-24
    IIF 20 - Director → ME
    1998-04-27 ~ 2001-10-30
    IIF 3 - Secretary → ME
  • 11
    TRISTANS UK 2 LIMITED
    Other registered number: 06943056
    57 Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ 2011-07-15
    IIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.