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

Davis, Lesley Ann

    Related profiles found in government register
  • Davis, Lesley Ann
    born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 1 IIF 2 IIF 3
    • First Floor Unit 3800, Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 5 IIF 6
  • Davis, Lesley Ann
    British trustee born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • No 1, Colmore Square, Birmingham, West Midlands, B4 6AA, England

      IIF 7
  • Davis, Lesley Ann
    born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Colmore Square, Birmingham, B4 6AA, England

      IIF 8 IIF 9
    • No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 10
    • 1, Bakers Lane, Streetly, West Midlands, B73 6XA, United Kingdom

      IIF 11
    • 1 Bakers Lane, Streetly, Sutton Coldfield, B73 6XA

      IIF 12
  • Davis, Lesley Ann
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Colmore Square, Birmingham, B4 6AA

      IIF 13
    • No. 1, Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 14 IIF 15
    • No 1 Colmore Square, Birmingham, West Midlands, B4 6AA, United Kingdom

      IIF 16
    • One Temple Quay, Temple Back East, Bristol, BS1 6DZ, England

      IIF 17 IIF 18
    • 1 Colmore Square, Birmingham, West Midlands, B4 6AA

      IIF 19
  • Mrs Lesley Ann Davis
    British born in July 1965

    Registered addresses and corresponding companies
    • 143 Temple Chambers, Temple Avenue, London, EC4Y 0HP, England

      IIF 20
  • Mrs Lesley Ann Davis
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, SY2 6FG, England

      IIF 21
  • Ms Lesley Ann Davis
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cap Productions Ltd, The Crescent Hockley, Birmingham, B18 5NL

      IIF 22
    • First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 23 IIF 24 IIF 25
    • First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 31
    • First Floor, 3800 Parkside, Parkside, Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 32
    • First Floor Unit 3800, Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 33
    • Firts Floor, 3800 Parkside, Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 34
    • The Crescent, Hockley, Birmingham, B18 5NL

      IIF 35
    • The Crescent, Hockley, Birmingham, West Midlands, B18 5NL

      IIF 36
    • 30, Old Bailey, London, EC4M 7AU

      IIF 37
  • Davis, Lesley Ann
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Sheepcote Close, Beaconsfield, Buckinghamshire, HP9 1SX

      IIF 38
  • Mrs Lesley Ann Davis
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Sheepcote Close, Beaconsfield, Buckinghamshire, HP9 1SX

      IIF 39
    • 8, Sheepcote Close, Beaconsfield, Bucks, HP9 1SX, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    AMPA HOLDINGS LLP
    - now OC435936
    UPG HOLDINGS LLP - 2021-04-19
    No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (140 parents, 11 offsprings)
    Officer
    2021-05-01 ~ now
    IIF 10 - LLP Member → ME
  • 2
    AMPA TRUST CORPORATION LIMITED
    13908824
    No 1 Colmore Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    250,000 GBP2024-04-30
    Officer
    2022-04-08 ~ now
    IIF 16 - Director → ME
  • 3
    AVON EXECUTOR AND TRUSTEE COMPANY LIMITED
    00523164
    One Temple Quay, Temple Back East, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2024-10-02 ~ now
    IIF 17 - Director → ME
  • 4
    CAPCO PRESSWORK LIMITED
    - now 02587327
    SPEED 1213 LIMITED - 1991-04-16 03764793, 02766608, 04628585... (more)
    The Crescent, Hockley, Birmingham.
    Active Corporate (5 parents)
    Equity (Company account)
    -602,433 GBP2024-03-31
    Person with significant control
    2018-06-08 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 5
    CLAVERLEY HOLDINGS LIMITED
    08114933
    One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2020-02-27 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    COLMORE SQUARE TRUSTEES LIMITED
    - now 04481150
    SOLUTIONS4SPORTS LIMITED - 2003-09-02
    MEAUJO (602) LIMITED - 2002-12-17 07366120, 02784302, 04071432... (more)
    1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2010-05-04 ~ now
    IIF 19 - Director → ME
  • 7
    GREGG LATCHAMS WRH EXECUTOR & TRUSTEE COMPANY
    - now 02770215
    WADGE RAPPS & HUNT TRUSTEE COMPANY - 2006-11-14
    One Temple Quay, Temple Back East, Bristol, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-10-02 ~ now
    IIF 18 - Director → ME
  • 8
    J. & G. SMART (HOLDINGS) LIMITED
    - now 02234336
    J. & G.S. (HOLDINGS) LIMITED - 1988-06-13
    The Crescent, Hockley, Birmingham, West Midlands
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    999,106 GBP2024-03-31
    Person with significant control
    2018-06-08 ~ now
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    JD COMMERCIAL CONSULTING LIMITED
    08088500
    Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    153,587 GBP2020-02-29
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MARJO NOMINEES LIMITED
    - now 01731092
    RYLMAR NOMINEES LIMITED - 1994-07-15
    No. 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2010-05-04 ~ now
    IIF 15 - Director → ME
  • 11
    MARTINEAU JOHNSON TRUSTEES LIMITED
    02860087
    No. 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2010-05-04 ~ now
    IIF 14 - Director → ME
  • 12
    NORBURY PARK NOMINEES LIMITED
    - now 07034707
    KNIGHTLEY ESTATE NOMINEES LIMITED - 2009-10-09
    No 1 Colmore Square, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2012-10-17 ~ now
    IIF 13 - Director → ME
  • 13
    OGERGY LIMITED
    12516307
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    496 GBP2024-01-31
    Officer
    2020-03-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    SHAKESPEARE MARTINEAU LLP
    - now OC319029
    SHAKESPEARES LEGAL LLP - 2015-06-15 08054627
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    PUTSMANS LLP - 2007-04-02 03756918, 03756918, 03756918... (more)
    No 1 Colmore Square, Birmingham, England
    Active Corporate (11 parents, 32 offsprings)
    Officer
    2021-11-08 ~ now
    IIF 8 - LLP Member → ME
  • 15
    THE GUITON GROUP LIMITED
    OE024388
    First Floor Le Gallais Chambers, 54 Bath Street, St. Helier, Jersey
    Removed Corporate (5 parents)
    Beneficial owner
    2020-02-27 ~ now
    IIF 20 - Ownership of voting rights - More than 25%OE
Ceased 17
  • 1
    CANNOCK DEVELOPMENTS (FIELDS END) LLP
    OC311401
    First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2018-08-02 ~ 2018-08-03
    IIF 4 - LLP Designated Member → ME
    2015-12-20 ~ 2018-08-02
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2018-08-02 ~ 2018-08-03
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    CANNOCK DUBLIN INVESTOR LIMITED
    09671787
    Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    171 GBP2020-12-31
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    CANNOCK INVESTMENTS LIMITED
    - now 02599144
    SPEED 1437 LIMITED - 1991-05-10 03764793, 02766608, 04628585... (more)
    Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    160,435 GBP2024-12-31
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    CANNOCK PROJECTS LLP
    - now OC334650
    OVL (BANKFIELD) LLP - 2011-09-14
    Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-20 ~ 2018-08-02
    IIF 6 - LLP Designated Member → ME
    2018-08-02 ~ 2018-08-03
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2018-08-02 ~ 2018-08-03
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    CANNOCK REGEN LLP
    - now OC319069
    OVL BANBURY LLP - 2012-08-14
    Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    841,099 GBP2025-04-30
    Officer
    2018-08-02 ~ 2018-08-03
    IIF 1 - LLP Designated Member → ME
    2015-12-20 ~ 2018-08-02
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2018-08-02 ~ 2018-08-03
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    CANNOCK RENEWABLES LIMITED
    08840286
    Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,834,418 GBP2024-12-31
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 24 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    CANNOCK RESIDENTIAL LIMITED
    - now 05194560
    DOWNING OFFICE VILLAGES CONTRACTOR LIMITED - 2013-11-08
    Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -523,844 GBP2024-12-31
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    CANNOCK WINDFARM SERVICES LIMITED
    09257653
    Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    446,433 GBP2024-12-31
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 34 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 9
    CAPCO PALMER STEELS LIMITED
    - now 01842704
    FRESHPRESS LIMITED - 1984-09-20
    The Crescent, Hockley, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    1,477,998 GBP2024-03-31
    Person with significant control
    2018-06-08 ~ 2025-12-02
    IIF 35 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 10
    DOME NUTS LIMITED
    - now 02304461
    WATCHLANE LIMITED - 1988-11-29
    C/o Cap Productions Ltd, The Crescent Hockley, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2018-06-08 ~ 2025-12-02
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 11
    PORT@L LIMITED
    - now 03513549 03889820
    CALLFLEX LIMITED - 2000-09-27
    CANNOCK COMMUNICATIONS LIMITED - 1999-06-15
    Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    637,943 GBP2024-12-31
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    PORTAL CHATHAM LLP
    OC334569
    Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    820,603 GBP2024-12-31
    Person with significant control
    2018-08-02 ~ 2018-08-03
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 13
    PORTAL LEICESTER LIMITED
    09425629
    Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,721,332 GBP2024-12-31
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 14
    SECURED CONTRACTS LIMITED
    - now 05193765
    DOWNING OFFICE VILLAGES LIMITED - 2006-04-13
    CAPABILITY GREEN VCT LIMITED - 2004-08-16
    Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 15
    SGH MARTINEAU LLP
    - now OC300228 OC369072
    SPRECHER GRIER HALBERSTAM LLP
    - 2011-12-01 OC300228 OC369072
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2011-12-01 ~ 2017-06-21
    IIF 11 - LLP Member → ME
  • 16
    SHAKESPEARE MARTINEAU LLP - now
    SHAKESPEARES LEGAL LLP - 2015-06-15 08054627
    SHAKESPEARE PUTSMAN LLP
    - 2011-06-03 OC319029
    No 1 Colmore Square, Birmingham, England
    Active Corporate (11 parents, 32 offsprings)
    Officer
    2007-04-01 ~ 2010-02-28
    IIF 12 - LLP Designated Member → ME
    2015-06-15 ~ 2021-05-01
    IIF 9 - LLP Member → ME
  • 17
    THE BIRMINGHAM BOYS AND GIRLS UNION
    06311234
    Kingsnorth House, Blenheim Way, Birmingham, West Midlands
    Active Corporate (9 parents)
    Officer
    2012-03-31 ~ 2014-06-12
    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.