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, Claire Louise

    Related profiles found in government register
  • Davies, Claire Louise
    British ceo born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 2
  • Davies, Claire Louise
    British co-founder born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Europa Management Group, Floor One, Livery Place, 35 Livery Street, Birmingham, B3 2PB, United Kingdom

      IIF 3
  • Davies, Claire Louise
    British investment director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5
  • Davies, Claire Louise
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, St John's North, Wakefield, WF1 3QA, United Kingdom

      IIF 6 IIF 7
  • Davies, Claire Louise
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 9 IIF 10
    • icon of address 20, Chamberlain Street, Wells, United Kingdom, BA5 2PF, United Kingdom

      IIF 11
  • Davies, Claire Louise
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Warwick Street, Warwick Street, London, W1B 5AW, England

      IIF 12
  • Davies, Claire Louise
    British mortgage advisor born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Pasture Avenue, Goole, DN14 6LG, England

      IIF 13
  • Mrs Claire Louise Davies
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Europa Management Group, Floor One, Livery Place, 35 Livery Street, Birmingham, B3 2PB, United Kingdom

      IIF 14
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16
  • Mrs Claire Louise Davies
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, C/o Beauty Consultants Bureau, Warwick Street, London, W1B 5AW, England

      IIF 17
    • icon of address Kemp House, 160 City Road, London, City Road, London, EC1V 2NX, England

      IIF 18
    • icon of address 20, St John's North, Wakefield, WF1 3QA, United Kingdom

      IIF 19 IIF 20
  • Mrs Claire Louise Davies
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Pasture Avenue, Goole, DN14 6LG, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4385, 06656822: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    69,002 GBP2020-04-30
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 2 Infirmary Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    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
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    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
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 2 - Director → ME
  • 5
    YORKSHIRE PLASTICS & LASER LIMITED - 2018-02-27
    icon of address 20 St. Johns North, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,832 GBP2020-02-28
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 48 C/o Beauty Consultants Bureau, Warwick Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,067 GBP2018-08-31
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 19 Pasture Avenue, Goole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,614 GBP2024-01-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 8
    REACH RECRUITMENT CONSULTANCY LIMITED - 2008-10-07
    icon of address High Holborn House, 52-54 High Holborn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    477,080 GBP2018-12-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    FORUM 242 LIMITED - 2002-01-08
    icon of address 4385, 04315963 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -37,130 GBP2020-04-30
    Officer
    icon of calendar 2021-05-28 ~ 2021-06-01
    IIF 11 - Director → ME
  • 2
    icon of address 4385, 12592652 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-11 ~ 2021-06-15
    IIF 1 - Director → ME
  • 3
    icon of address 27 Byrom Street, Manchester
    Insolvency Proceedings Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,000,000 GBP2022-08-31
    Officer
    icon of calendar 2020-12-14 ~ 2021-01-01
    IIF 8 - Director → ME
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ 2021-06-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-06-15
    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
  • 5
    TYC INVESTMENTS LIMITED - 2021-11-17
    icon of address The Office C/o The Barn Gatehead Lane, Greetland, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2021-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2021-09-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2021-09-01
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    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% as a member of a firm OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

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.