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, Paul Cedric

    Related profiles found in government register
  • Davies, Paul Cedric
    British council employee born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmer Green Senior School, Parish Piece, Holmer Green, High Wycombe, Buckinghamshire, HP15 6SP

      IIF 1
  • Davies, Paul Cedric
    British management consultant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 New Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5JD

      IIF 2
  • Davies, Paul Cedric
    British purchasing manager born in February 1957

    Registered addresses and corresponding companies
    • icon of address 120c Sunningfield Road, Hendon, London, NW4 1ND

      IIF 3
  • Davies, Paul
    British finance director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Grove Road, Wells By The Sea, Norfolk, NR23 1HY

      IIF 4
  • Davies, Paul
    British retired born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Harrison Drive, Cambridge, CB2 8ED, England

      IIF 5
    • icon of address The Old Rectory Business Centre, Springhead Road Northfleet, Gravesend, Kent, DA11 8HN

      IIF 6
    • icon of address 1, Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR

      IIF 7
    • icon of address Heritage House, Mill Road, Wells Next The Sea, Norfolk, NR23 1RF

      IIF 8
  • Mr Paul Cedric Davies
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, New Road, Aston Clinton, Aylesbury, HP22 5JD, England

      IIF 9
  • Davies, Paul
    British finance director born in February 1953

    Registered addresses and corresponding companies
    • icon of address 47 Grovewood Close, Chorleywood, Rickmansworth, Hertfordshire, WD3 5PX

      IIF 10 IIF 11
  • Davies, Paul
    British company executive born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Wrights Yard, Back Lane, Great Missenden, Buckinghamshire, HP16 0BZ, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 3
  • 1
    MATTHEWS PRINT (LICHFIELD) LIMITED - 2001-01-26
    IDEAL MECHANICAL PLUMBING & HEATING SERVICES LIMITED - 2000-01-19
    icon of address 30 New Road, Aston Clinton, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-05 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Holmer Green Senior School Parish Piece, Holmer Green, High Wycombe, Buckinghamshire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Stowegate House, Lombard Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,836 GBP2022-04-30
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    SANDERSON IT SERVICES LIMITED - 2002-04-23
    COMMERCIAL SYSTEMS LIMITED - 1998-01-30
    ICL COMMERCIAL SYSTEMS LIMITED - 1995-01-01
    MALTDENE LIMITED - 1993-10-27
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-16 ~ 1994-02-28
    IIF 11 - Director → ME
  • 2
    ICL NORDIC LIMITED - 2002-03-27
    WEARCROWN LIMITED - 2000-12-15
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2009-06-26
    IIF 4 - Director → ME
  • 3
    icon of address Heritage House, Mill Road, Wells Next The Sea, Norfolk
    Active Corporate (8 parents)
    Equity (Company account)
    819,970 GBP2023-03-31
    Officer
    icon of calendar 2012-06-11 ~ 2017-08-30
    IIF 8 - Director → ME
  • 4
    SORBUS (UK) LIMITED - 1995-06-30
    BELL TECHNICAL SERVICES LIMITED - 1988-03-14
    GENERAL COMPUTER SYSTEMS (U.K.) LIMITED - 1985-02-20
    CREEDRATE LIMITED - 1977-12-31
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-10 ~ 1995-02-20
    IIF 10 - Director → ME
  • 5
    icon of address Unit 4-faraday Office Park, Rankine Road, Basingstoke, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,731,000 GBP2023-12-31
    Officer
    icon of calendar 2011-09-26 ~ 2017-06-30
    IIF 12 - Director → ME
  • 6
    I.T.T. INDUSTRIES LIMITED - 2005-05-26
    icon of address Unit 4-faraday Office Park, Rankine Road, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,749,000 GBP2023-12-31
    Officer
    icon of calendar 2006-07-12 ~ 2017-06-30
    IIF 13 - Director → ME
  • 7
    icon of address 25 Gustard Wood, Wheathampstead, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,870 GBP2024-10-31
    Officer
    icon of calendar 2010-05-28 ~ 2017-06-30
    IIF 5 - Director → ME
  • 8
    icon of address Orca Office Brittany Ferries Centre, Wharf Road, Portsmouth, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-12-07 ~ 2011-11-06
    IIF 6 - Director → ME
  • 9
    SUNNYFIELDS MANAGEMENT COMPANY LIMITED - 1987-06-16
    SUNNINGFIELD MANAGEMENT COMPANY LIMITED - 1987-05-22
    icon of address 120b Sunningfields Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar ~ 1999-12-23
    IIF 3 - Director → ME
  • 10
    icon of address 1 Princes Court, Royal Way, Loughborough, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    12,946 GBP2024-12-31
    Officer
    icon of calendar 2015-05-28 ~ 2017-01-16
    IIF 7 - Director → ME
  • 11
    ITT INDUSTRIES UK HOLDINGS LIMITED - 2011-11-29
    HACKREMCO (NO. 1977) LIMITED - 2002-08-28
    icon of address Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-07-12 ~ 2011-10-25
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.