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, Ian Robert

    Related profiles found in government register
  • Davies, Ian Robert

    Registered addresses and corresponding companies
    • icon of address Trent House, University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0AN

      IIF 1 IIF 2
    • icon of address Trent House, University Way, Cranfield Tecnology Park, Cranfield, Bedfordshire, MK43 0AN

      IIF 3
    • icon of address Cowesfield House, Romsey Road, Salisbury, SP5 2QY, United Kingdom

      IIF 4
  • Davies, Ian

    Registered addresses and corresponding companies
    • icon of address Trent House, University Way, Cranfield Technology Park Cranfield, Bedford, MK43 0AN, England

      IIF 5
    • icon of address Trent House University Way, Cranfield Technology, Cranfield, Bedford, Bedfordshire, MK43 0AN

      IIF 6
    • icon of address Lissadell The Bramleys, Whiteparish, Salisbury, Wiltshire, SP5 2TA

      IIF 7
    • icon of address 234, Victoria Road, Fenton, Stoke On Trent, ST4 2LW, United Kingdom

      IIF 8
  • Davies, Ian Robert
    British

    Registered addresses and corresponding companies
  • Davies, Ian Robert
    British chartered accountant

    Registered addresses and corresponding companies
  • Davies, Ian Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 10 The Bramleys, Whiteparish, Salisbury, Wiltshire, SP5 2TA

      IIF 26 IIF 27
  • Davies, Ian Robert
    British chartered accountant born in April 1955

    Registered addresses and corresponding companies
  • Davies, Ian Robert
    British fca born in April 1955

    Registered addresses and corresponding companies
    • icon of address 10 The Bramleys, Whiteparish, Salisbury, Wiltshire, SP5 2TA

      IIF 32
  • Davies, Ian
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Willow Tree Grove, Stoke-on-trent, Staffordshire, ST4 3BF, England

      IIF 33
    • icon of address Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, ST1 5SJ, England

      IIF 34 IIF 35
  • Davies, Ian
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davies Recruitment Services Ltd, Trent House, 234, Victoria Road, Stoke-on-trent, Staffordshire, ST4 2LW, England

      IIF 36
    • icon of address Unit 4, Ingestre Square, Stoke-on-trent, ST3 3JT, England

      IIF 37
  • Davies, Ian
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Davies, Ian Robert
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowesfield House, Cowesfield, Salisbury, SP5 2QY

      IIF 39
  • Davies, Ian Robert
    British chartered accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowesfield House, Cowesfield, Salisbury, SP5 2QY

      IIF 40 IIF 41 IIF 42
    • icon of address Trent House, University Way, Cranfield, Bedfordshire, MK43 0AN

      IIF 46
    • icon of address Howbery Park, Wallingford, Oxfordshire, OX10 8BA

      IIF 47
    • icon of address Ground Floor, Building 1000, Western Road, Portsmouth, PO6 3EZ, England

      IIF 48
    • icon of address Cowesfield House, Romsey Road, Salisbury, SP5 2QY, United Kingdom

      IIF 49
    • icon of address Cowesfield House, Romsey Road, Whiteparish, Salisbury, SP5 2QY, United Kingdom

      IIF 50
    • icon of address Goodrich House, 1 Waldegrave Road, Teddington, Middlesex, TW11 8LZ, United Kingdom

      IIF 51
  • Davies, Ian Robert
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowesfield House, Cowesfield, Salisbury, SP5 2QY

      IIF 52
  • Davies, Ian Robert
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowesfield House, Cowesfield, Salisbury, SP5 2QY

      IIF 53 IIF 54
  • Davies, Ian Robert
    British non executive born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 55
  • Davies, Ian Robert
    British non executive director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 56
  • Davies, Ian
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Victoria Road, Fenton, Stoke On Trent, ST4 2LW, United Kingdom

      IIF 57
  • Davies, Ian
    British sales born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Hartley Court, Stoke-on-trent, ST4 7GG, United Kingdom

      IIF 58
  • Ian Davies
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, ST1 5SJ, England

      IIF 59
  • Mr Ian Davies
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
    • icon of address 42, Willow Tree Grove, Stoke-on-trent, Staffordshire, ST4 3BF, England

      IIF 61
    • icon of address Davies Recruitment Services Ltd, Trent House, 234, Victoria Road, Stoke-on-trent, Staffordshire, ST4 2LW, England

      IIF 62
    • icon of address Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, ST1 5SJ, England

      IIF 63
    • icon of address Unit 4, Ingestre Square, Stoke-on-trent, ST3 3JT, England

      IIF 64
  • Ian Davies
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Victoria Road, Fenton, Stoke On Trent, ST4 2LW, United Kingdom

      IIF 65
  • Mr Ian Robert Davies
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowesfield House, Cowesfield, Salisbury, Wiltshire, SP5 2QY

      IIF 66
    • icon of address Cowesfield House, Romsey Road, Salisbury, SP5 2QY, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Cowesfield House, Romsey Road, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2015-07-27 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Ingestre Square, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,952 GBP2023-11-30
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Davies Recruitment Services Ltd Trent House, 234, Victoria Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 79 Hartley Court, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 58 - Director → ME
  • 6
    icon of address Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,952 GBP2025-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 42 Willow Tree Grove, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Cowesfield House, Cowesfield, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    78,774 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Second Floor, 4 Ridge House, Ridge House Drive, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,108 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 57 - Director → ME
    icon of calendar 2024-11-28 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
Ceased 31
  • 1
    INDEPENDENT DIRECTOR SEARCH LIMITED - 2015-04-13
    icon of address Thorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-05 ~ 2007-04-03
    IIF 44 - Director → ME
    icon of calendar 2004-07-02 ~ 2007-04-03
    IIF 11 - Secretary → ME
  • 2
    ASK EUROPE PLC - 2020-12-18
    icon of address Cranfield Innovation Centre University Way, Cranfield, Bedford, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    380,778 GBP2024-03-31
    Officer
    icon of calendar 1994-11-28 ~ 2014-12-22
    IIF 41 - Director → ME
    icon of calendar 2012-11-01 ~ 2014-06-30
    IIF 2 - Secretary → ME
    icon of calendar 1994-11-28 ~ 2003-11-06
    IIF 22 - Secretary → ME
  • 3
    icon of address Trent House University Way, Cranfield Technology, Cranfield, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-12 ~ 2014-12-22
    IIF 40 - Director → ME
    icon of calendar 2013-05-30 ~ 2014-12-22
    IIF 6 - Secretary → ME
    icon of calendar 1995-02-01 ~ 2003-11-06
    IIF 17 - Secretary → ME
  • 4
    icon of address 24-25 Barnack Business Centre Blakey Road, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    583 GBP2024-12-31
    Officer
    icon of calendar 1999-09-13 ~ 2000-10-26
    IIF 30 - Director → ME
  • 5
    BMT LIMITED - 2007-03-21
    BRITISH MARITIME TECHNOLOGY LIMITED - 2005-10-03
    icon of address Part Level 5, Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (8 parents, 32 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ 2018-12-31
    IIF 51 - Director → ME
  • 6
    icon of address Trent House University Way, Cranfield Tecnology Park, Cranfield, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-02 ~ 2014-12-22
    IIF 54 - Director → ME
    icon of calendar 1998-07-02 ~ 2003-11-06
    IIF 27 - Secretary → ME
    icon of calendar 2012-11-01 ~ 2014-12-22
    IIF 3 - Secretary → ME
  • 7
    THE INDEPENDENT AUDITOR LIMITED - 1994-07-04
    icon of address Estate Office Cowesfield House, Cowesfield, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    594 GBP2015-12-31
    Officer
    icon of calendar 1994-05-12 ~ 2011-09-30
    IIF 43 - Director → ME
  • 8
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2001-01-31 ~ 2005-12-21
    IIF 10 - Secretary → ME
  • 9
    icon of address Unit 9, Goodwood Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-19 ~ 2005-12-21
    IIF 15 - Secretary → ME
  • 10
    icon of address 10 Landport Terrace, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-30 ~ 2005-12-21
    IIF 14 - Secretary → ME
  • 11
    ASK MULTIMEDIA LTD - 1998-09-15
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    62,403 GBP2015-12-31
    Officer
    icon of calendar 1994-12-23 ~ 2005-12-31
    IIF 42 - Director → ME
    icon of calendar 1994-12-23 ~ 2005-12-31
    IIF 19 - Secretary → ME
  • 12
    TATTONHILL LTD - 2000-06-21
    icon of address Venture House Calne Road, Lyneham, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-16 ~ 2008-10-14
    IIF 9 - Secretary → ME
  • 13
    icon of address Venture House Calne Road, Lyneham, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-16 ~ 2004-09-24
    IIF 18 - Secretary → ME
  • 14
    WM DAWSON & SONS LIMITED - 1977-12-31
    DAWSON HOLDINGS PLC - 2012-02-02
    WILLIAM DAWSON (HOLDINGS) PLC - 1991-03-19
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ 2010-02-17
    IIF 52 - Director → ME
  • 15
    icon of address Building 1000 Western Road, Portsmouth, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,928,974 GBP2019-10-31
    Officer
    icon of calendar 2015-05-14 ~ 2021-06-24
    IIF 48 - Director → ME
  • 16
    HWP SHELFCO 137 LIMITED - 1998-08-21
    icon of address 41 Oxford Road, Benson, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-11 ~ 1999-03-30
    IIF 32 - Director → ME
  • 17
    DE FACTO 580 LIMITED - 1997-03-17
    icon of address 110 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2018-10-29
    IIF 55 - Director → ME
  • 18
    icon of address 50 Dinorben Avenue, Fleet, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    290,383 GBP2025-03-31
    Officer
    icon of calendar 2002-10-18 ~ 2004-09-07
    IIF 7 - Secretary → ME
  • 19
    HYDRAULICS RESEARCH STATION LIMITED - 1983-12-12
    HYDRAULICS RESEARCH LIMITED - 1991-09-12
    HR WALLINGFORD LIMITED - 1992-12-08
    icon of address Howbery Park, Wallingford, Oxfordshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2024-05-09
    IIF 47 - Director → ME
  • 20
    PALADIN RESEARCH UK LIMITED - 2011-04-15
    icon of address Estate Office, Cowesfield House Romsey Road, Whiteparish, Salisbury
    Active Corporate (1 parent)
    Equity (Company account)
    32,490 GBP2024-04-30
    Officer
    icon of calendar 2010-04-14 ~ 2011-04-11
    IIF 50 - Director → ME
  • 21
    HARVEY NASH GROUP LIMITED - 2022-05-27
    HARVEY NASH GROUP PLC - 2019-01-02
    icon of address 3 Noble Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2018-10-29
    IIF 56 - Director → ME
  • 22
    ASK DELTA LIMITED - 2003-05-29
    icon of address Trent House University Way, Cranfield Technology Park, Cranfield, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-02-01 ~ 2014-12-22
    IIF 45 - Director → ME
    icon of calendar 1995-02-01 ~ 2003-11-06
    IIF 21 - Secretary → ME
  • 23
    SPECIALFIGURE LIMITED - 1997-07-18
    S & W (UK) LIMITED - 2005-01-31
    icon of address Unity Chambers, 34 High East Street, Dorchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -155,133 GBP2024-06-30
    Officer
    icon of calendar 2001-06-20 ~ 2008-08-22
    IIF 16 - Secretary → ME
  • 24
    PLANNED INNOVATION INTERNATIONAL LIMITED - 1992-04-23
    BRIEFDALES LIMITED - 1988-05-27
    icon of address Trent House University Way, Cranfield Technology Park, Cranfield, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2014-12-22
    IIF 1 - Secretary → ME
    icon of calendar 1999-01-31 ~ 2003-11-06
    IIF 23 - Secretary → ME
  • 25
    icon of address Cowesfield House, Cowesfield, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    78,774 GBP2024-01-31
    Officer
    icon of calendar 1997-04-06 ~ 2024-12-31
    IIF 39 - Director → ME
    icon of calendar ~ 2024-12-31
    IIF 13 - Secretary → ME
  • 26
    THE KITE FOUNDATION LIMITED - 2011-10-10
    icon of address Trent House, University Way, Cranfield, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2015-12-01
    IIF 46 - Director → ME
  • 27
    icon of address Venture House Calne Road, Lyneham, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-16 ~ 2008-10-20
    IIF 12 - Secretary → ME
  • 28
    ACCESS EQUIPMENT LIMITED - 2003-06-23
    UNITED FABRICATIONS LIMITED - 2000-08-01
    UNITED PLANT SALES (KENT) LIMITED - 2007-07-17
    icon of address St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-09 ~ 1999-03-29
    IIF 28 - Director → ME
    icon of calendar 1998-09-09 ~ 1999-03-29
    IIF 25 - Secretary → ME
  • 29
    SEALFOLD LIMITED - 1990-11-01
    icon of address Unit 22 Basepoint Business Centre Aviation Park West, Enterprise Way, Christchurch, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-09 ~ 1999-03-29
    IIF 31 - Director → ME
    icon of calendar 1998-09-09 ~ 1999-03-29
    IIF 24 - Secretary → ME
  • 30
    icon of address St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-09 ~ 1999-03-29
    IIF 29 - Director → ME
    icon of calendar 1998-09-09 ~ 1999-03-29
    IIF 20 - Secretary → ME
  • 31
    RESULTCOURSE LIMITED - 1998-07-03
    icon of address Ask Europe Plc, Trent House University Way, Cranfield Technology Park Cranfield, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-02 ~ 2014-12-22
    IIF 53 - Director → ME
    icon of calendar 2013-05-27 ~ 2014-12-22
    IIF 5 - Secretary → ME
    icon of calendar 1998-07-02 ~ 2003-11-06
    IIF 26 - Secretary → 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.