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 Gerard

    Related profiles found in government register
  • Davies, Ian Gerard
    British cfo born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Occam Court, Surrey Research Park, Guildford, Surrey, GU2 7HJ, England

      IIF 1
  • Davies, Ian Gerard
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pennfields, Elmley Road, Ashton-under-hill, Evesham, WR11 7SW, England

      IIF 2
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY

      IIF 3 IIF 4 IIF 5
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 12
    • C/o Victoria Plc, Worcester Road, Kidderminster, Worcestershire, DY10 1JR, United Kingdom

      IIF 13
    • Goldstone Nurseries, Goldstone Road, Hinstock, Market Drayton, TF9 2NF, England

      IIF 14
  • Davies, Ian Gerard
    British finance director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, England

      IIF 15
    • Unit 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 16
  • Davies, Ian Gerard
    British group finance director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY

      IIF 17
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 18
  • Davies, Ian Gerard
    British director born in May 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, Uk

      IIF 19
  • Davies, Ian Gerrard
    British director born in May 1965

    Registered addresses and corresponding companies
    • Glencot, New Road Hill, Woolhampton, Berkshire, RG7 5RY

      IIF 20
  • Davies, Ian Gerard
    British director born in May 1970

    Registered addresses and corresponding companies
    • 22 Mallard Way, Aldermaston, Reading, Berkshire, RG7 4US

      IIF 21
    • Glencot, New Road Hill, Woolhampton, Berkshire, RG7 5RY

      IIF 22 IIF 23 IIF 24
  • Davies, Ian Gerard
    British

    Registered addresses and corresponding companies
  • Davies, Ian Gerrard
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • ., Worcester Road, Kidderminster, Worcestershire, DY10 1JR, United Kingdom

      IIF 36
  • Davies, Ian Gerrard
    British none born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Victoria Plc, Worcester Road, Kidderminster, Worcestershire, DY10 1JR, United Kingdom

      IIF 37
    • C/o Gateley Wareing Llp, Fleet Place House, 2 Fleet Place, Holborn Viaduct, London, EC4M 7RF, United Kingdom

      IIF 38
  • Mr Ian Gerard Davies
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pennfields, Elmley Road, Ashton-under-hill, Evesham, WR11 7SW, England

      IIF 39
    • Goldstone Nurseries, Goldstone Road, Hinstock, Market Drayton, TF9 2NF, England

      IIF 40
  • Davies, Ian Gerard

    Registered addresses and corresponding companies
    • 30 Hawthorne Close, Holmes Chapel, Crewe, Cheshire, CW4 7QD

      IIF 41
    • 9 Dornoch Court, Holmes Chapel, Crewe, CW4 7JD

      IIF 42
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY

      IIF 43
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, England

      IIF 44
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, Uk

      IIF 45
    • 22 Mallard Way, Aldermaston, Reading, Berkshire, RG7 4US

      IIF 46
  • Davies, Ian

    Registered addresses and corresponding companies
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 2
  • 1
    Pennfields Elmley Road, Ashton-under-hill, Evesham, England
    Corporate (2 parents)
    Equity (Company account)
    -707 GBP2024-02-28
    Officer
    2017-02-22 ~ now
    IIF 2 - director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    Goldstone Nurseries Goldstone Road, Hinstock, Market Drayton, England
    Corporate (2 parents)
    Equity (Company account)
    -3,360 GBP2023-12-31
    Officer
    2017-07-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 26
  • 1
    GWENFA PROPERTIES LIMITED - 2002-01-03
    SILBURY 146 LIMITED - 1996-08-01
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-31 ~ 2016-10-13
    IIF 3 - director → ME
    2012-08-31 ~ 2016-10-13
    IIF 26 - secretary → ME
  • 2
    WESSEX PRODUCTS LIMITED - 2008-09-22
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2016-04-07 ~ 2016-04-15
    IIF 17 - director → ME
    2013-08-28 ~ 2016-04-05
    IIF 15 - director → ME
    2016-04-07 ~ 2016-04-15
    IIF 43 - secretary → ME
    2013-08-28 ~ 2016-04-05
    IIF 44 - secretary → ME
  • 3
    C/o Gateley Wareing Llp, 1 Paternoster Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-04-20 ~ 2012-08-08
    IIF 38 - director → ME
  • 4
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-31 ~ 2016-10-13
    IIF 6 - director → ME
    2012-08-31 ~ 2016-10-13
    IIF 29 - secretary → ME
  • 5
    GIGAWAVE ANTENNAS LIMITED - 1994-07-01
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-31 ~ 2016-06-13
    IIF 12 - director → ME
    2012-08-31 ~ 2016-06-13
    IIF 35 - secretary → ME
  • 6
    VISLINK COMMUNICATIONS LIMITED - 2017-12-14
    ADVENT COMMUNICATIONS LIMITED - 2002-01-03
    AMERSHAM TELECOMMUNICATIONS LIMITED - 1986-10-21
    MCMICHAEL COMMUNICATIONS LIMITED - 1986-08-22
    PINESTRIPE LIMITED - 1985-11-04
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2012-08-31 ~ 2016-10-13
    IIF 4 - director → ME
    2012-08-31 ~ 2016-10-13
    IIF 28 - secretary → ME
  • 7
    VISLINK GROUP HOLDINGS LIMITED - 2017-12-14
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Corporate (2 parents, 4 offsprings)
    Officer
    2015-06-25 ~ 2015-06-26
    IIF 19 - director → ME
    2015-06-15 ~ 2016-10-14
    IIF 18 - director → ME
    2015-06-25 ~ 2016-10-13
    IIF 45 - secretary → ME
    2015-06-15 ~ 2015-06-26
    IIF 47 - secretary → ME
  • 8
    VISLINK HOLDINGS LIMITED - 2017-12-14
    VISLINK PROPERTIES LIMITED - 2001-01-10
    VISLINK HOLDINGS LIMITED - 2000-12-07
    VISLINK LIMITED - 2000-09-27
    ELEQUIP LIMITED - 1999-10-22
    PAGE SIGNALS LIMITED - 1994-04-22
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-08-31 ~ 2016-10-13
    IIF 5 - director → ME
    2012-08-31 ~ 2016-10-13
    IIF 30 - secretary → ME
  • 9
    VISLINK INTERNATIONAL LIMITED - 2017-02-03
    LINK RESEARCH LIMITED - 2010-07-07
    CAPEWISE LIMITED - 1987-06-08
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2012-08-31 ~ 2016-04-05
    IIF 9 - director → ME
    2012-08-31 ~ 2016-04-05
    IIF 33 - secretary → ME
  • 10
    VISLINK TECHNOLOGY LIMITED - 2017-12-14
    SILVERMINES ENGINEERING & TECHNOLOGY LIMITED - 2000-05-26
    MILTONDENE LIMITED - 1988-03-14
    12 Horizon Business Village, Brooklands Road, Weybridge, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-31 ~ 2016-06-13
    IIF 10 - director → ME
    2012-08-31 ~ 2016-06-13
    IIF 32 - secretary → ME
  • 11
    CJM2 LIMITED - 2010-07-07
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-31 ~ 2016-10-13
    IIF 11 - director → ME
    2012-08-31 ~ 2016-10-13
    IIF 34 - secretary → ME
  • 12
    Icknield Street Drive Icknield Street Drive, Washford West, Redditch, England
    Corporate (4 parents)
    Officer
    1997-06-28 ~ 1997-09-30
    IIF 41 - secretary → ME
  • 13
    63 VSQ LIMITED - 1998-07-30
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-31 ~ 2016-10-13
    IIF 7 - director → ME
    2012-08-31 ~ 2016-10-13
    IIF 31 - secretary → ME
  • 14
    Icknield Street Drive Icknield Street Drive, Washford West, Redditch, England
    Corporate (5 parents, 2 offsprings)
    Officer
    1997-04-30 ~ 1997-09-30
    IIF 42 - secretary → ME
  • 15
    1 Occam Court, Surrey Research Park, Guildford, Surrey, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    -8,147,817 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-07-28 ~ 2024-08-02
    IIF 1 - director → ME
  • 16
    ULOGISTICS LIMITED - 2007-06-04
    PATTONAIR LOGISTICS LIMITED - 2002-07-22
    TRUSHELFCO (NO.2551) LIMITED - 1999-11-11
    Ascot Business Park, 50 Longbridge Lane, Derby
    Corporate (4 parents)
    Officer
    1999-11-24 ~ 2007-03-31
    IIF 24 - director → ME
  • 17
    ULOGISTICS EUROPE LIMITED - 2007-06-04
    Ascot Business Park, 50 Longbridge Lane, Derby
    Dissolved corporate (4 parents)
    Officer
    2006-05-12 ~ 2007-03-31
    IIF 20 - director → ME
  • 18
    PATTONAIR INTERNATIONAL LIMITED - 2002-07-22
    ORCHARD HOUSE LIMITED - 1987-07-10
    PATTONAIR INTERNATIONAL LIMITED - 1986-11-20
    Ascot Business Park, 50 Longbridge Lane, Derby
    Corporate (4 parents, 1 offspring)
    Officer
    1997-11-01 ~ 2007-03-31
    IIF 23 - director → ME
    1997-11-01 ~ 2002-01-25
    IIF 46 - secretary → ME
  • 19
    VISLINK PLC - 2017-02-03
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2012-08-09 ~ 2016-10-13
    IIF 8 - director → ME
    2012-08-31 ~ 2016-10-13
    IIF 27 - secretary → ME
  • 20
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Corporate (3 parents, 1 offspring)
    Officer
    2014-03-18 ~ 2016-10-13
    IIF 16 - director → ME
  • 21
    C/o Victoria Plc, Worcester Road, Kidderminster, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-22 ~ 2012-08-08
    IIF 13 - director → ME
  • 22
    C/o Victoria Plc, Worcester Road, Kidderminster, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-10-22 ~ 2012-08-08
    IIF 37 - director → ME
  • 23
    FLUID TRANSFER COMPONENTS LIMITED - 1998-12-04
    UNIVERSITY MOTORS (KINGSTON) LIMITED - 1986-06-27
    CORNMARE LIMITED - 1984-10-30
    Composites House, Sinclair Close, Heanor, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2002-07-15 ~ 2007-03-31
    IIF 22 - director → ME
  • 24
    VICTORIA CARPET HOLDINGS PLC - 1997-07-15
    Alliance Flooring Distribution Limited, Worcester Six Business Park, Worcester, England
    Corporate (8 parents, 15 offsprings)
    Officer
    2007-03-19 ~ 2012-08-08
    IIF 36 - director → ME
  • 25
    Icknield Street Drive Icknield Street Drive, Washford West, Redditch, England
    Corporate (4 parents)
    Officer
    1997-06-28 ~ 1997-09-30
    IIF 25 - secretary → ME
  • 26
    UMECO ACQUISITIONS 3 LIMITED - 2002-07-19
    TRUSHELFCO (NO.2863) LIMITED - 2002-06-21
    Composites House, Sinclair Close, Heanor, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2002-07-18 ~ 2007-03-31
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.