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, Neil Anthony

    Related profiles found in government register
  • Davis, Neil Anthony
    British ceo born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Sheaf House, Bradmarsh Way, Bradmarsh Business Park, Rotherham, S60 1BW, England

      IIF 1
  • Davis, Neil Anthony
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Windmill Business Village, Brooklands Close, Sunbury-on-thames, Middlesex, TW16 7DY, England

      IIF 2
  • Davis, Neil Anthony
    British managing director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 3
    • 7 Churchill Way, 35a Business Park Chapeltown, Sheffield, South Yorkshire, S35 2PY

      IIF 4
    • Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 5
  • Davis, Neil Anthony
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Helston, Avenue Road, Stratford Upon Avon, CV37 6UW, United Kingdom

      IIF 6
    • 14, Avenue Road, Stratford-upon-avon, CV37 6UW, England

      IIF 7
    • King Edward Vi School, Chapel Lane, Stratford-upon-avon, Warwickshire, CV37 6BE, United Kingdom

      IIF 8
  • Davis, Neil Anthony
    British digital learnng manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Barnwell Road, Melksham, Wiltshire, SN12 7DG, United Kingdom

      IIF 9
  • Davis, Neil Anthony
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sycamore House, Knowsthorpe Lane, Cross Green Industrial Estate, Leeds West Yorkshire, LS9 0PJ

      IIF 10
    • Sycamore House, Knowsthorpe Lane, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0PJ, England

      IIF 11
    • Sycamore House, Knowsthorpe Lane, Leeds, West Yorkshire, LS9 0PJ, United Kingdom

      IIF 12
  • Davis, Neil Anthony
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 13
  • Davis, Neil Anthony
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Neil Anthony
    British engineer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Neil Anthony
    British accountant

    Registered addresses and corresponding companies
  • Davis, Neil Anthony
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Boucher Road, Belfast, County Antrim, BT12 6LR

      IIF 33
    • 776 Chester Road, Stretford, Manchester, M32 0QH

      IIF 34 IIF 35 IIF 36
    • Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NQ, England

      IIF 38 IIF 39 IIF 40
    • Church Street, Stratford-upon-avon, CV37 6HB, United Kingdom

      IIF 42
    • Sefton Cottage, High Street, Welford On Avon, Stratford-upon-avon, Warwickshire, CV37 8EA, United Kingdom

      IIF 43
  • Davis, Neil Anthony
    British finance director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NQ, England

      IIF 44
  • Davis, Neil Anthony
    British managing director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NQ, England

      IIF 45
  • Mr Neil Anthony Davis
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 46
    • 56, Blacka Moor Road, Sheffield, S17 3GJ, United Kingdom

      IIF 47
    • Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 48
  • Davis, Neil Anthony
    British digital learning transformation born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Barnwell Road, Melksham, Wiltshire, SN12 7DG, England

      IIF 49
  • Mr Neil Anthony Davis
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14, Avenue Road, Stratford-upon-avon, CV37 6UW, England

      IIF 50
  • Davis, Neil Anthony

    Registered addresses and corresponding companies
    • 65 Maidenhead Rd, Stratford Upon Avon, Warwickshire, CV37 6XU

      IIF 51 IIF 52
  • Mr Neil Anthony Davis
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Avenue Road, Stratford-upon-avon, CV37 6UW, United Kingdom

      IIF 53
  • Mr Neil Anthony Davis
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Barnwell Road, Melksham, SN12 7DG, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 16
  • 1
    14 Barnwell Road, Melksham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 49 - Director → ME
  • 2
    14 Avenue Road, Stratford-upon-avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    108,466 GBP2024-12-31
    Officer
    2017-12-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-12-27 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    ALTERNATIVE LEEDS (HOLDINGS) LIMITED - 2019-02-13
    Sycamore House, Knowsthorpe Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    694,325 GBP2023-05-01 ~ 2024-04-30
    Officer
    2024-10-08 ~ now
    IIF 12 - Director → ME
  • 4
    Sycamore House, Knowsthorpe Lane, Cross Green Industrial Estate, Leeds West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,597,658 GBP2024-04-30
    Officer
    2024-10-08 ~ now
    IIF 10 - Director → ME
  • 5
    FIRST NATIONAL DOOR SERVICES LIMITED - 2005-03-21
    AMBER DOOR SERVICES LIMITED - 1997-12-30
    7 Churchill Way, 35a Business Park Chapeltown, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 4 - Director → ME
    2006-11-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    AMBER DOORS LIMITED - 2003-12-30
    AMBER INDUSTRIAL DOORS LIMITED - 1994-05-16
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2005-06-06 ~ dissolved
    IIF 16 - Director → ME
  • 7
    AMBER DOORS HOLDINGS LIMITED - 2003-12-30
    PINCO 1071 LIMITED - 1998-11-27
    7 Churchill Way, 35a Business Park Chapeltown, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2005-06-06 ~ dissolved
    IIF 17 - Director → ME
  • 8
    CRAWFORD HAFA LIMITED - 2006-09-29
    CRAWFORD AMBER LIMITED - 2005-04-18
    CRAWFORD-HAFA LIMITED - 2003-01-03
    CRAWFORD DOOR LIMITED - 2000-01-04
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    2005-06-06 ~ now
    IIF 15 - Director → ME
  • 9
    Sycamore House Knowsthorpe Lane, Cross Green Industrial Estate, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-08 ~ now
    IIF 11 - Director → ME
  • 10
    MEGADOOR (UK) LIMITED - 1992-07-17
    SENTENDRE LIMITED - 1984-07-17
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    Whitefriars, Lewins Mead, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    981 GBP2020-09-30
    Officer
    2018-09-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 13
    King Edward Vi School, Chapel Lane, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -12,931 GBP2024-03-31
    Officer
    2018-10-02 ~ now
    IIF 8 - Director → ME
  • 14
    5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    215,580 GBP2019-03-31
    Officer
    2016-10-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 46 - Has significant influence or controlOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Sefton Cottage High Street, Welford On Avon, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 43 - Director → ME
  • 16
    14 Avenue Road, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    PINCO 1072 LIMITED - 1998-06-12
    2 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-10-01 ~ 2005-01-31
    IIF 28 - Director → ME
  • 2
    AUTOMOTIVE POWER EQUIPMENT CO (BRISTOL) LIMITED - 1998-06-01
    C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2005-10-12 ~ 2017-11-30
    IIF 40 - Director → ME
  • 3
    BESAM LIMITED - 2013-01-11
    BESAM (GREAT BRITAIN) LIMITED - 1976-12-31
    7 Churchill Way, Chapeltown, Sheffield, Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2013-06-14 ~ 2015-12-18
    IIF 2 - Director → ME
  • 4
    Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2007-05-17 ~ 2017-11-30
    IIF 38 - Director → ME
  • 5
    SHAW GROUP UK HOLDINGS - 2015-08-12
    PIKE ACQUISITION NO.1 LIMITED - 1997-11-27
    Building 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2003-10-01 ~ 2005-01-31
    IIF 25 - Director → ME
  • 6
    SHAW GROUP UK LIMITED - 2020-09-08
    SHAW AITON LIMITED - 1998-01-13
    PIKE ACQUISITION NO.3 LIMITED - 1997-11-25
    Building 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2001-10-01 ~ 2005-01-31
    IIF 26 - Director → ME
  • 7
    CHARLES HURST (COMMERCIALS) LIMITED - 2000-01-01
    62 Boucher Road, Belfast, County Antrim
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2012-02-29 ~ 2015-05-29
    IIF 33 - Director → ME
  • 8
    SHOPMOTOR LIMITED - 2001-04-05
    C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2001-03-16 ~ 2017-11-30
    IIF 44 - Director → ME
    2001-03-16 ~ 2004-08-12
    IIF 51 - Secretary → ME
  • 9
    DE FACTO 919 LIMITED - 2001-03-29
    C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2001-03-29 ~ 2017-11-30
    IIF 45 - Director → ME
    2001-03-29 ~ 2004-08-12
    IIF 52 - Secretary → ME
  • 10
    FULLFLOW LIMITED - 2000-12-15
    HARBOURMASTER LIMITED - 1996-09-24
    Bedford House 1 Regal Lane, Soham, Ely, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2000-11-03 ~ 2001-09-28
    IIF 14 - Director → ME
  • 11
    HH NEWCO LIMITED - 2010-04-17
    Sheaf House Bradmarsh Way, Bradmarsh Business Park, Rotherham, England
    Active Corporate (4 parents)
    Officer
    2018-11-30 ~ 2023-01-23
    IIF 1 - Director → ME
  • 12
    Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,934 GBP2019-05-31
    Officer
    2018-10-17 ~ 2023-01-23
    IIF 5 - Director → ME
    Person with significant control
    2018-10-17 ~ 2019-12-17
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    LOOKERS PLC - 2023-10-10
    LOOKERS PUBLIC LIMITED COMPANY - 2013-06-18
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2011-07-01 ~ 2016-11-04
    IIF 36 - Director → ME
  • 14
    LOOKERS NORTH WEST LIMITED - 2006-11-20
    BRAID GROUP LIMITED - 1994-10-21
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents, 21 offsprings)
    Officer
    2012-02-29 ~ 2015-05-29
    IIF 35 - Director → ME
  • 15
    PIPEWORK ENGINEERING DEVELOPMENTS (P.E.D.) LTD - 1988-10-31
    2 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-10-01 ~ 2005-01-31
    IIF 21 - Director → ME
  • 16
    PLATTS HARRIS AGRICULTURAL GROUP LIMITED - 2003-06-24
    HARRIS AGRICULTURAL GROUP LIMITED - 1990-02-14
    FINASSET LIMITED - 1983-09-15
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-02-29 ~ 2015-05-29
    IIF 37 - Director → ME
  • 17
    ENSCO 1039 LIMITED - 2014-05-22
    Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2020-02-24 ~ 2023-01-23
    IIF 13 - Director → ME
  • 18
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,075,587 GBP2020-11-30
    Officer
    2021-01-18 ~ 2023-01-23
    IIF 19 - Director → ME
  • 19
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,629,825 GBP2020-11-30
    Officer
    2021-01-18 ~ 2023-01-23
    IIF 18 - Director → ME
  • 20
    PIKE ACQUISITION NO.2 LIMITED - 1997-11-25
    40 Eastbourne Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    2003-10-01 ~ 2005-01-31
    IIF 29 - Director → ME
  • 21
    TECHNIP PMC SERVICES LIMITED - 2022-04-14
    SHAW GROUP UK INTERNATIONAL SERVICES LTD - 2012-10-23
    S & W CONSULTANTS HOLDINGS LIMITED - 2006-03-20
    One, St. Paul's Churchyard, London, England
    Active Corporate (4 parents)
    Officer
    2004-02-25 ~ 2005-01-31
    IIF 23 - Director → ME
  • 22
    DUTTON - FORSHAW MOTOR GROUP LIMITED(THE) - 1994-12-07
    DUTTON-FORSHAW GROUP LIMITED (THE) - 1985-11-22
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2012-02-29 ~ 2015-05-29
    IIF 34 - Director → ME
  • 23
    Church Street, Stratford-upon-avon
    Active Corporate (17 parents)
    Officer
    2011-07-07 ~ 2017-12-13
    IIF 42 - Director → ME
  • 24
    PROSPECT INDUSTRIES PENSIONS LIMITED - 1998-03-02
    DE FACTO 189 LIMITED - 1990-09-24
    40 Eastbourne Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    2003-10-01 ~ 2006-02-21
    IIF 20 - Director → ME
  • 25
    CASTLEGATE 192 LIMITED - 2001-07-23
    40 Eastbourne Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    2003-10-01 ~ 2005-01-31
    IIF 27 - Director → ME
  • 26
    PROSPECT INDUSTRIES MONEY PURCHASE PENSIONS LIMITED - 1998-03-02
    PINCO 937 LIMITED - 1997-07-08
    40 Eastbourne Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    2003-10-01 ~ 2005-01-31
    IIF 24 - Director → ME
  • 27
    BTN DIESEL ELECTRICAL LIMITED - 1982-11-29
    TURBOMASTER LIMITED - 1979-12-31
    Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2007-05-17 ~ 2017-11-30
    IIF 41 - Director → ME
  • 28
    Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2007-05-17 ~ 2017-11-30
    IIF 39 - Director → ME
  • 29
    PINCO 1073 LIMITED - 1998-06-12
    2 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-10-01 ~ 2005-01-31
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.