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, John

    Related profiles found in government register
  • Davies, John
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Qlar Pneumatic Conveying Uk Ltd, Bryans Close, Harworth, Doncaster, DN11 8RY, England

      IIF 1 IIF 2 IIF 3
  • Davies, John
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, St. Andrews Road, Avonmouth, Bristol, BS11 9HS, United Kingdom

      IIF 4
  • Davies, John
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russell House, Greenwell Road, Alnwick, NE66 1HB, United Kingdom

      IIF 5
    • Units 2-10, Brooklands, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7UH, England

      IIF 6
  • Davies, John
    British directors born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Home Farm Cottage, Belford, Northumberland, NE70 7EY, United Kingdom

      IIF 7
  • Davies, John
    British managing director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Stadium Park, Altofts Lane, Castleford, West Yorkshire, WF10 5PZ, England

      IIF 8 IIF 9
  • Davies, John
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Helix Energy Solutions Group, Inc, 3505 W.sam Houston Parkway North, Suite 400, Houston, Texas, 77043, United States

      IIF 10
  • Mr John Davies
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russell House, Greenwell Road, Alnwick, NE66 1HB, United Kingdom

      IIF 11
    • 5 Home Farm Cottage, Belford, Northumberland, NE70 7EY, United Kingdom

      IIF 12
child relation
Offspring entities and appointments
Active 6
  • 1
    5 Home Farm Cottage, Belford, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-04-30
    Officer
    2017-04-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    Russell House, Greenwell Road, Alnwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-11-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2024-11-25 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    CANYON OFFSHORE LIMITED - 2019-07-30
    SEACOTE LIMITED - 2000-09-29
    13 Queen's Road, Aberdeen
    Active Corporate (9 parents)
    Officer
    2017-09-11 ~ now
    IIF 10 - Director → ME
  • 4
    SCHENCK PROCESS UK LIMITED - 2024-09-30
    CLYDE PROCESS LIMITED - 2017-01-04
    CLYDE MATERIALS HANDLING LIMITED - 2011-05-18
    CLYDE BLOWERS LIMITED - 2005-04-25
    MM&S (2930) LIMITED - 2002-10-15
    4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-12-22 ~ now
    IIF 2 - Director → ME
  • 5
    SCHENCK PROCESS (CLYDE) LIMITED - 2024-09-24
    SCHENCK PROCESS UK LIMITED - 2017-01-04
    HOWPER 549 LIMITED - 2005-10-24
    Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-12-22 ~ now
    IIF 3 - Director → ME
  • 6
    CLYDE MATERIALS HANDLING (CHINA) LIMITED - 2021-04-13
    CLYDE BLOWERS (CHINA) LIMITED - 2005-06-15
    MM&S (2780) LIMITED - 2001-07-17
    4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    2025-12-22 ~ now
    IIF 1 - Director → ME
Ceased 4
  • 1
    Unit 1 St. Andrews Road, Avonmouth, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-01 ~ 2024-12-04
    IIF 4 - Director → ME
  • 2
    Units 2-10 Brooklands, Woburn Road Industrial Estate, Kempston, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    930,766 GBP2018-12-31
    Officer
    2022-10-10 ~ 2024-12-04
    IIF 6 - Director → ME
  • 3
    Unit 1 Stadium Park, Altofts Lane, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    47,768 GBP2018-01-01 ~ 2018-12-31
    Officer
    2020-11-24 ~ 2024-12-04
    IIF 9 - Director → ME
  • 4
    HIDROSTAL PROCESS ENGINEERING LTD. - 1996-12-27
    HIDROSTAL LIMITED - 1988-08-10
    GREETINGS LIMITED - 1980-12-31
    Unit 1 Stadium Park, Altofts Lane, Castleford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,478,231 GBP2018-12-31
    Officer
    2018-08-20 ~ 2024-12-04
    IIF 8 - 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.