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, Stewart Frank Gilbert

    Related profiles found in government register
  • Davies, Stewart Frank Gilbert
    British ceo btexact technologies born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Rushmere Road, Ipswich, Suffolk, IP4 3LE

      IIF 1
  • Davies, Stewart Frank Gilbert
    British chartered engineer born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Rushmere Road, Ipswich, Suffolk, IP4 3LE

      IIF 2
  • Davies, Stewart Frank Gilbert
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Stewart Frank Gilbert
    British compnay director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Rushmere Road, Ipswich, Suffolk, IP4 3LE

      IIF 12
  • Davies, Stewart Frank Gilbert
    British consultant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Rushmere Road, Ipswich, Suffolk, IP4 3LE

      IIF 13 IIF 14 IIF 15
    • icon of address Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR

      IIF 16
  • Davies, Stewart Frank Gilbert
    British consultant chartered engineer born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Stewart Frank Gilbert
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Rushmere Road, Ipswich, Suffolk, IP4 3LE

      IIF 19 IIF 20
    • icon of address 160, Rushmere Road, Ipswich, Suffolk, IP4 3LE, England

      IIF 21
    • icon of address 7 Three Rivers Business Park, Felixstowe Road, Foxhall, Ipswich, IP10 0BF, England

      IIF 22
  • Davies, Stewart Frank Gilbert
    British engineer ceo bt exact technolo born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Rushmere Road, Ipswich, Suffolk, IP4 3LE

      IIF 23
  • Davies, Stewart Frank Gilbert
    born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Cavendish Square, London, W1G 0TT

      IIF 24
  • Mr Stewart Frank Gilbert Davies
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Three Rivers Business Park, Felixstowe Road, Foxhall, Ipswich, IP10 0BF, England

      IIF 25
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 7 Three Rivers Business Park Felixstowe Road, Foxhall, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,790 GBP2024-08-31
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Townshend House, Crown Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-09 ~ dissolved
    IIF 11 - Director → ME
Ceased 22
  • 1
    ACCENTUS MEDICAL PLC - 2012-11-12
    ACCENTUS PLC - 2010-05-27
    SEVCO 1239 PLC - 2001-03-21
    icon of address 528.10 Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2005-10-20 ~ 2013-07-16
    IIF 18 - Director → ME
  • 2
    YOMEGO LIMITED - 2012-05-15
    icon of address Station House Suite 4.1, 34 St Enoch Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2015-04-01
    IIF 4 - Director → ME
  • 3
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -249,523 GBP2024-03-31
    Officer
    icon of calendar 2008-04-18 ~ 2014-02-07
    IIF 10 - Director → ME
  • 4
    EXACT ONE LIMITED - 2001-12-12
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2005-03-30
    IIF 1 - Director → ME
  • 5
    COLLER IP MANAGEMENT LIMITED - 2017-11-02
    COLLER IP CAPITAL LIMITED - 2007-01-26
    IP CAPITAL INTERNATIONAL LIMITED - 2006-02-24
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2015-04-01
    IIF 20 - Director → ME
  • 6
    icon of address Park House, 116 Park Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    188,273 GBP2024-03-31
    Officer
    icon of calendar 2008-01-08 ~ 2015-04-01
    IIF 9 - Director → ME
  • 7
    COLLER IP MANAGEMENT LIMITED - 2007-01-26
    icon of address Park House, 116 Park Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2007-02-05 ~ 2009-01-25
    IIF 13 - Director → ME
  • 8
    DIGITAL INTERACTIVE ENTERTAINMENT LIMITED - 2009-06-17
    DUNWILCO (503) LIMITED - 1996-06-27
    icon of address C/o Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2015-04-01
    IIF 6 - Director → ME
  • 9
    HITEKNOWLEDGE LIMITED - 2005-03-23
    icon of address Chapmans Warehouse, Wherry Quay, Ipswich, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    -296,760 GBP2024-08-31
    Officer
    icon of calendar 2007-10-01 ~ 2020-03-25
    IIF 2 - Director → ME
  • 10
    AUDIOSTORM LIMITED - 2010-08-04
    AUDIO STORM LIMITED - 1999-03-09
    DUNWILCO (704) LIMITED - 1999-02-24
    icon of address Station House Suite 4.1, 34 St Enoch Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ 2015-04-01
    IIF 3 - Director → ME
  • 11
    CHRISCO LIMITED - 2005-05-23
    icon of address James Worley & Sons, No 9 Bridle Close, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,763 GBP2017-03-31
    Officer
    icon of calendar 2005-06-14 ~ 2010-04-26
    IIF 15 - Director → ME
  • 12
    MLC 50 LIMITED - 2008-07-16
    icon of address Park House, 116 Park Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2007-10-09 ~ 2015-04-01
    IIF 12 - Director → ME
  • 13
    icon of address Debbie Jones, Park House Level 3, 116 Park Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2015-04-01
    IIF 24 - LLP Designated Member → ME
  • 14
    HEALTH-SMART LIMITED - 2012-10-25
    TO HEALTH LIMITED - 2024-04-19
    icon of address 9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,769,482 GBP2024-12-31
    Officer
    icon of calendar 2007-07-26 ~ 2015-04-01
    IIF 14 - Director → ME
  • 15
    icon of address The Magdalen Centre 1 Robert Robinson Avenue, Oxford Science Park, Oxford, Oxon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,150,000 GBP2018-12-31
    Officer
    icon of calendar 2006-03-31 ~ 2007-11-30
    IIF 17 - Director → ME
  • 16
    ST. JOSEPH'S COLLEGE WITH THE SCHOOL OF JESUS AND MARY EDUCATIONAL TRUST LIMITED - 2005-06-09
    icon of address Birkfield House, Belstead Road, Ipswich, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2012-12-03
    IIF 16 - Director → ME
  • 17
    AZURE SOLUTIONS LIMITED - 2006-06-30
    SUBEX AZURE (UK) LIMITED - 2007-12-12
    icon of address Unit 1j, Sambhav House, First Floor (former Debenhams), 275 - 287 Station Road, Harrow, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-16 ~ 2006-06-23
    IIF 5 - Director → ME
  • 18
    VIDUS LIMITED - 2006-01-23
    @ROAD, LTD. - 2008-02-01
    LEGISLATOR 1499 LIMITED - 2000-09-28
    TRIMBLE MRM LTD. - 2014-07-15
    A.P.SOLVE LIMITED - 2004-04-14
    APSOLVE LIMITED - 2003-05-16
    icon of address Trimble House Gelderd Road, Gildersome, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-16 ~ 2005-02-18
    IIF 23 - Director → ME
  • 19
    icon of address Victory House 69 Westgate Street, Shouldham, King's Lynn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -164,320 GBP2019-03-31
    Officer
    icon of calendar 2008-04-29 ~ 2015-04-01
    IIF 8 - Director → ME
  • 20
    icon of address 23 Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,573,518 GBP2024-03-31
    Officer
    icon of calendar 2008-11-11 ~ 2015-04-06
    IIF 7 - Director → ME
  • 21
    icon of address 32a East Street, St Ives Huntingdon, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    131,287 GBP2021-12-31
    Officer
    icon of calendar 2011-05-10 ~ 2015-01-12
    IIF 19 - Director → ME
  • 22
    icon of address 32a East Street, St Ives, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,311,747 GBP2020-12-31
    Officer
    icon of calendar 2011-05-10 ~ 2015-10-28
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.