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, Robert Peter

    Related profiles found in government register
  • Davis, Robert Peter
    British engineer born in December 1965

    Registered addresses and corresponding companies
    • icon of address 4 Highfield Road, Lymm, Cheshire, WA13 0EF

      IIF 1
  • Davis, Robert Peter
    British ceo born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Parc Y Llan, Cilcain, Mold, Clwyd, CH7 5NF

      IIF 2
  • Davis, Robert Peter
    British chairman born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Parc Y Llan, Cilcain, Mold, Clwyd, CH7 5NF

      IIF 3 IIF 4
  • Davis, Robert Peter
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY

      IIF 5
    • icon of address 28, Parc Y Llan, Cilcain, Mold, Clwyd, CH7 5NF

      IIF 6
  • Davis, Robert Peter
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Parc Y Llan, Cilcain, Mold, Clwyd, CH7 5NF

      IIF 7 IIF 8
  • Davis, Robert Peter
    British group chief executive officer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ea Technology Ltd, Capenhurst Technology Park, Capenhurst, Chester, Cheshire, CH1 6ES, England

      IIF 9
  • Davis, Robert Peter
    British managing director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capenhurst Technology Park, Capenhurst, Chester, Cheshire, CH1 6ES

      IIF 10
    • icon of address 28, Parc Y Llan, Cilcain, Mold, Clwyd, CH7 5NF

      IIF 11
  • Davis, Robert Peter
    British none born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, Dalton Way, Middlewich, Cheshire, CW10 0HU

      IIF 12
  • Davis, Robert Peter
    British,irish chief executive born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Gadbrook Business Centre, Rudheath, Northwich, Cheshire, CW9 7TN, England

      IIF 13
  • Davis, Robert Peter
    British,irish chief executive officer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon House, 7th Floor, 18 Priory Queensway, Birmingham, West Midlands, B4 6BS, England

      IIF 14
  • Davis, Robert Peter
    British,irish company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capenhurst Technology Park, Capenhurst, Chester, Cheshire, CH1 6ES, United Kingdom

      IIF 15
    • icon of address Cyfnant Ganol, Back Road, Llanarmon Yn Ial, Wales, CH7 4QD, Wales

      IIF 16
  • Davis, Robert Peter
    British,irish director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capenhurst Technology Park, Capenhurst, Chester, Cheshire, CH1 6ES, United Kingdom

      IIF 17
    • icon of address Mersey Dee Energy, Capenhurst Technology Park, Chester, CH1 6ES, United Kingdom

      IIF 18
    • icon of address Pioneer House, Pioneer Business Park, North Road, Ellesmere Port, Cheshire, CH65 1AD

      IIF 19
    • icon of address Cyfnant Ganol, Back Road, Llanarmon-yn-ial, Mold, CH7 4QD, United Kingdom

      IIF 20
  • Mr Robert Peter Davis
    British,irish born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cyfant Ganol, Back Road, Llanarmon-yn-lal, Mold, CH7 4QD, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Capenhurst Technology Park, Capenhurst, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Pioneer House Pioneer Business Park, North Road, Ellesmere Port, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    64,358 GBP2025-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Capenhurst Technology Park, Capenhurst, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 4 - Director → ME
  • 4
    EA TECHNOLOGY INSTRUMENTS AND SERVICES LIMITED - 2009-03-30
    icon of address Capenhurst Technology Park, Capenhurst, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 3 - Director → ME
  • 5
    NEATRANDOM LIMITED - 1991-05-07
    ELECTRICITY ASSOCIATION TECHNOLOGY LIMITED - 1993-05-04
    icon of address Capenhurst Technology Park, Capenhurst, Chester, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-07 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Capenhurst Technology Park, Capenhurst, Chester, Cheshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Capenhurst Technology Park, Capenhurst, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,067 GBP2023-12-31
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Cyfnant Ganol Back Road, Llanarmon-yn-ial, Mold, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address E A Technology Capenhurst Technology Park, Capenhurst, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Capenhurst Technology Park, Capenhurst, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 17 - Director → ME
Ceased 9
  • 1
    WEATHER INTELLIGENCE LIMITED - 2012-04-25
    icon of address M C J Pilling, 221 St. John Street, Clerkenwell, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2016-03-31
    IIF 16 - Director → ME
  • 2
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,841 GBP2017-03-31
    Officer
    icon of calendar 2008-04-30 ~ 2011-02-15
    IIF 11 - Director → ME
  • 3
    FLETCHER BICKERTON (NORTHERN) LIMITED - 1999-04-01
    icon of address Clarke Industrial Estate, Saint Modwen Road, Stretford, Manchester
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-01 ~ 2001-03-09
    IIF 1 - Director → ME
  • 4
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, England
    Active Corporate (23 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2009-04-30 ~ 2016-10-31
    IIF 2 - Director → ME
  • 5
    icon of address 7th Floor 18 The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-01 ~ 2024-12-31
    IIF 14 - Director → ME
  • 6
    CHESHIRE & WARRINGTON ECONOMIC ALLIANCE - 2010-07-21
    CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP - 2024-05-09
    CHESHIRE & WARRINGTON ENTERPRISE COMMISSION - 2013-11-04
    icon of address Wyvern House Floor 1, Wyvern House, The Drumber, Winsford, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2017-03-31
    IIF 13 - Director → ME
    icon of calendar 2010-01-01 ~ 2011-03-31
    IIF 12 - Director → ME
  • 7
    icon of address 4th Floor St Catherine's Court, Berkeley Place, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    -1,791,483 GBP2024-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2011-06-20
    IIF 6 - Director → ME
  • 8
    SURENET TECHNOLOGIES LIMITED - 2008-09-30
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-24 ~ 2009-01-05
    IIF 8 - Director → ME
  • 9
    NEW IAM LIMITED - 2004-03-31
    icon of address 4th Floor St Catherine's Court, Berkeley Place, Bristol
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    2,690,466 GBP2024-12-31
    Officer
    icon of calendar 2006-06-01 ~ 2011-06-20
    IIF 5 - 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.