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, Spencer James

    Related profiles found in government register
  • Davies, Spencer James
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, B64 5HJ

      IIF 1
    • icon of address 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 2
  • Davies, Spencer James
    British businessman born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 3 IIF 4
  • Davies, Spencer James
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Hither Green Lane, Redditch, Worcestershire, B98 9BW, England

      IIF 5
  • Davies, Spencer James
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Hither Green Lane, Abbey Park, Redditch, B98 9BW, United Kingdom

      IIF 6
    • icon of address 118 The Prince Phillip Building, Wellesbourne Campus, The University Of Warwick, Wellesbourne, CV35 9EF, United Kingdom

      IIF 7
    • icon of address 119, The Prince Philip Building, The University Of Warwick, Wellesbourne, CV35 9EF, England

      IIF 8
  • Davies, Spencer James
    British director of operations born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Hither Green Lane, Redditch, Worcestershire, B98 9BW, England

      IIF 9
  • Davies, Spencer James
    British manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, High Street, Aldridge, Walsall, WS9 8LZ, England

      IIF 10
    • icon of address Stanley House, 27 Wellington Road, Bilston, Wolverhampton, West Midlands, WV14 6AH, England

      IIF 11
  • Spencer Davies
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 The Prince Phillip Building, Wellesbourne Campus, Wellesbourne, CV35 9EF, United Kingdom

      IIF 12
  • Mr Spencer James Davies
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cleobury Close, Brockhill, Redditch, Worcestershire, B97 6TG, United Kingdom

      IIF 13 IIF 14
    • icon of address 34, High Street, Aldridge, Walsall, WS9 8LZ

      IIF 15
    • icon of address Stanley House, 27 Wellington Road, Bilston, Wolverhampton, West Midlands, WV14 6AH, England

      IIF 16
  • Davies, Spencer
    British company director born in August 1982

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 94, Hither Green Lane, Abbey Park, Redditch, Worcestershire, B98 9BW, United Kingdom

      IIF 17
  • Davies, Specner
    British ceo born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Hither Green Lane, Redditch, B98 9BW, England

      IIF 18
  • Mr Spencer Davies
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, The Prince Philip Building, The University Of Warwick, Wellesbourne, CV35 9EF, England

      IIF 19
  • Mr Specner Davies
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Hither Green Lane, Redditch, B98 9BW, England

      IIF 20
  • Mr Spencer James Davies
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Hither Green Lane, Abbey Park, Redditch, Worcestershire, B98 9BW

      IIF 21
    • icon of address 94, Hither Green Lane, Redditch, B98 9BW, United Kingdom

      IIF 22
    • icon of address 94, Hithergreen Lane, Redditch, Worcestershire, B98 9BW, England

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 5 First Floor, Eastgate Oriental City, Eastgate Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 118 The Prince Phillip Building Wellesbourne Campus, The University Of Warwick, Wellesbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    DYSON INTERNATIONAL CO- LTD - 2023-01-26
    icon of address 94 Hither Green Lane, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,603 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 94 Hither Green Lane, Abbey Park, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    ECO LX LIMITED - 2013-06-26
    icon of address 34 High Street, Aldridge, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90 GBP2018-09-30
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 435 Stratford Road Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 2 - Director → ME
  • 10
    EUROPEAN MOTORBIKE TOURS LTD - 2009-07-01
    icon of address 94 Hither Green Lane, Redditch, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,582 GBP2024-08-31
    Officer
    icon of calendar 2007-07-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    TOTAL BUILDING & GARDEN SOLUTIONS LIMITED - 2012-05-29
    icon of address Stanley House 27 Wellington Road, Bilston, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -341,002 GBP2023-12-31
    Officer
    icon of calendar 2008-06-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 94 Hither Green Lane, Abbey Park, Redditch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,664 GBP2024-10-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 15 The Prince Philip Building, Wellesbourne, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    -171,334 GBP2024-03-31
    Officer
    icon of calendar 2011-09-20 ~ 2022-11-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-11-02
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -68,600 GBP2024-12-31
    Officer
    icon of calendar 2007-12-10 ~ 2017-10-09
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.