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

Mr Laurentt Thomas Davies

    Related profiles found in government register
  • Mr Laurentt Thomas Davies
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradley House, Bradley House, Bradley Road, Stourbridge, West Midlands, DY8 1UX, United Kingdom

      IIF 1
  • Mr Laurentt Thomas Davies
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Aston Road North, Birmingham, B6 4DS, United Kingdom

      IIF 2 IIF 3
    • icon of address Bradley House, Bradley Road, Stourbridge, DY8 1UX, England

      IIF 4
    • icon of address Bradley House, Bradley Road, Stourbridge, DY8 1UZ, England

      IIF 5
    • icon of address Unit 2, Kingsbury Link, Trinity Road, Piccadilly, Tamworth, B78 2EX, United Kingdom

      IIF 6 IIF 7
  • Davies, Laurentt Thomas
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Cross Street, Enderby, Leicester, LE19 4NJ, United Kingdom

      IIF 8
  • Davies, Laurentt Thomas
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Aston Road North, Birmingham, West Midlands, B6 4DS

      IIF 9
    • icon of address Aston House, 5 Aston Road North, Birmingham West Midlands, B6 4DS

      IIF 10
    • icon of address 14 Cross Street, Enderby, Leicester, Leicestershire, LE19 4NJ

      IIF 11 IIF 12 IIF 13
    • icon of address Bradley House, Bradley Road, Stourbridge, DY8 1UZ, England

      IIF 14
  • Davies, Laurentt Thomas
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, 5 Aston Road North, Birmingham, B6 4DS, United Kingdom

      IIF 15 IIF 16
    • icon of address Aston House, 5 Aston Road North, Birmingham, West Midlands, B6 4DS

      IIF 17
    • icon of address Aston House, Aston Road North, Birmingham, B6 4DS

      IIF 18 IIF 19
    • icon of address Aston House, Aston Road North, Birmingham, B6 4DS, England

      IIF 20
    • icon of address Aston House, Aston Road North, Birmingham, B6 4DS, United Kingdom

      IIF 21 IIF 22
    • icon of address Aston House, Aston Road North, Birmingham, West Midlands, B6 4DS

      IIF 23
    • icon of address Aston House, Aston Road North, Birmingham, West Midlands, B6 4DS, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 1, Skydome, Coventry, CV1 3AZ, England

      IIF 31
    • icon of address 14, Cross Street, Enderby, Leicester, LE19 4NJ, England

      IIF 32
    • icon of address 14, Cross Street, Enderby, Leicester, LE19 4NJ, United Kingdom

      IIF 33
    • icon of address 14 Cross Street, Enderby, Leicester, Leicestershire, LE19 4NJ

      IIF 34 IIF 35 IIF 36
    • icon of address Poole House, Dam Street, Lichfield, Staffordshire, WS13 6AA, United Kingdom

      IIF 37
    • icon of address 4, The Hayes Trading Estate, Folkes Road, Stourbridge, West Midlands, DY9 8RG, England

      IIF 38
    • icon of address Bradley House, Bradley Road, Stourbridge, DY8 1UX, England

      IIF 39 IIF 40
    • icon of address Bradley House, Bradley Road, Stourbridge, DY8 1UZ, England

      IIF 41 IIF 42 IIF 43
    • icon of address Bradley House, Bradley Road, Stourbridge, DY8 1UZ, United Kingdom

      IIF 47
    • icon of address Unit 4, The Hayes Trading Estate, Folkes Road, Stourbridge, West Midlands, DY9 8RG, England

      IIF 48
    • icon of address Unit 2, Kingsbury Link, Trinity Road, Piccadilly, Tamworth, B78 2EX, United Kingdom

      IIF 49 IIF 50
    • icon of address Unit 2 Kingsbury Link, Trinity Road, Piccadilly, Tamworth, Staffordshire, B78 2EX, England

      IIF 51 IIF 52
    • icon of address Unit 2, Kingsbury Link, Trinity Road, Piccadilly, Tamworth, Staffordshire, B78 2EX, United Kingdom

      IIF 53
  • Davies, Laurentt Thomas
    British managing director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Aston House, Aston Road North, Birmingham, B6 4DS, England

      IIF 54
    • icon of address 5, Hingley Road, Halesowen, B63 2RR, England

      IIF 55
  • Davies, Laurentt Thomas

    Registered addresses and corresponding companies
    • icon of address Aston House, 5 Aston Road North, Birmingham, West Midlands, B6 4DS

      IIF 56
child relation
Offspring entities and appointments
Active 8
  • 1
    UK DOOR SECURITY LIMITED - 2004-08-17
    icon of address Aston House, 5 Aston Road North, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,378 GBP2019-03-31
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Unit 5 Hingley Road, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address Aston House, Aston Road North, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Aston House, Aston Road North, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Aston House, Aston Road North, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 9 - Director → ME
  • 6
    DUNCHURCH LIMITED - 2010-10-12
    icon of address Unit 4 The Hayes Trading Estate, Folkes Road, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-26 ~ dissolved
    IIF 48 - Director → ME
  • 7
    LIGHTHOUSE STORAGE SOLUTIONS LIMITED - 2012-12-12
    WHEELS MOTORCYCLE TRAINING LIMITED - 2009-05-19
    BIRMINGHAM SCHOOL OF MOTORCYCLING LIMITED - 2009-04-09
    icon of address Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,355 GBP2023-10-30
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    VSM REALISATION LTD - 2016-02-03
    icon of address Aston House, Aston Road North, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 26 - Director → ME
Ceased 39
  • 1
    A1 SKIP HIRE (UK) LIMITED - 2007-08-10
    icon of address 5 Aston Road North, Birmingham, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2009-06-17 ~ 2014-09-03
    IIF 35 - Director → ME
  • 2
    ROBERTSON JESSEL & CO LTD - 2022-07-13
    icon of address Unit 1 Skydome, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,795 GBP2023-09-30
    Officer
    icon of calendar 2012-02-08 ~ 2023-05-23
    IIF 31 - Director → ME
  • 3
    icon of address Unit 2 Kingsbury Link Trinity Road, Piccadilly, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,983 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2023-05-03
    IIF 54 - Director → ME
  • 4
    icon of address Unit 2 Kingsbury Link Trinity Road, Piccadilly, Tamworth, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -625 GBP2024-06-30
    Officer
    icon of calendar 2009-07-21 ~ 2023-05-03
    IIF 51 - Director → ME
  • 5
    BEVERAGE DESIGN INTERIORS LIMITED - 2021-04-27
    icon of address Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2023-04-28
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2023-05-26
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    icon of address Unit 2 Kingsbury Link, Trinity Road, Piccadilly, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    536,508 GBP2024-06-30
    Officer
    icon of calendar 2010-02-23 ~ 2013-12-19
    IIF 53 - Director → ME
  • 7
    icon of address Pool House, 30 Dam Street, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7,664 GBP2016-06-30
    Officer
    icon of calendar 2007-02-06 ~ 2011-10-06
    IIF 10 - Director → ME
  • 8
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    29,747 GBP2021-03-31
    Officer
    icon of calendar 2010-02-23 ~ 2010-12-23
    IIF 20 - Director → ME
  • 9
    CHASE INDEPENDENT SALES AND MARKETING LIMITED - 2012-02-29
    icon of address 25/27 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,770 GBP2024-03-31
    Officer
    icon of calendar 2010-04-15 ~ 2010-12-10
    IIF 27 - Director → ME
  • 10
    MY ESPRESSO STATION LIMITED - 2023-06-21
    icon of address Bradley House Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-16 ~ 2023-04-28
    IIF 16 - Director → ME
  • 11
    LIGHTHOUSE CAFE LIMITED - 2021-02-12
    icon of address Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2023-04-27
    IIF 43 - Director → ME
  • 12
    icon of address Aston House, Aston Road North, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ 2014-04-08
    IIF 8 - Director → ME
  • 13
    icon of address 12 Dam Street, Lichfield, Staffs
    Active Corporate (1 parent)
    Equity (Company account)
    1,194 GBP2023-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2015-03-13
    IIF 37 - Director → ME
  • 14
    INSOL GROUP PLC - 2014-09-04
    icon of address Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,725 GBP2024-03-31
    Officer
    icon of calendar 2007-05-30 ~ 2011-06-02
    IIF 11 - Director → ME
    icon of calendar 2007-02-08 ~ 2015-05-19
    IIF 13 - Director → ME
    icon of calendar 2010-12-06 ~ 2011-06-02
    IIF 56 - Secretary → ME
  • 15
    icon of address Bsl Kingsbury Link, Piccadilly, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-03-14 ~ 2023-05-03
    IIF 55 - Director → ME
  • 16
    WHEELS MOTORCYCLE EVENTS HOLDINGS LIMITED - 2022-03-29
    icon of address Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,121 GBP2024-03-31
    Officer
    icon of calendar 2012-12-14 ~ 2023-06-05
    IIF 32 - Director → ME
  • 17
    LIGHTHOUSE COFFEE STOP LTD - 2022-03-29
    LIGHTHOUSE VENDING LIMITED - 2021-12-10
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -56,758 GBP2021-03-31
    Officer
    icon of calendar 2010-05-05 ~ 2023-05-04
    IIF 44 - Director → ME
  • 18
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    67 GBP2016-03-31
    Officer
    icon of calendar 2011-11-07 ~ 2016-05-06
    IIF 25 - Director → ME
  • 19
    LIGHTHOUSE VENDING HOLDINGS LIMITED - 2023-05-24
    icon of address Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    4,594,789 GBP2024-03-31
    Officer
    icon of calendar 2010-06-25 ~ 2023-05-23
    IIF 52 - Director → ME
  • 20
    MY COFFEE STATION EVENTS LTD - 2023-11-21
    MY ANTI BAC STATION LIMITED - 2022-05-16
    MY TEA STATION LIMITED - 2020-05-19
    icon of address Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-12-02 ~ 2023-04-27
    IIF 42 - Director → ME
  • 21
    LIGHTHOUSE CAFE LIMITED - 2021-06-08
    icon of address Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    164,752 GBP2025-03-31
    Officer
    icon of calendar 2021-02-16 ~ 2023-05-23
    IIF 45 - Director → ME
  • 22
    LIGHTHOUSE SOLICITORS LIMITED - 2015-02-13
    LIGHTHOUSE PROPERTY SERVICES (UK) LIMITED - 2007-08-13
    icon of address Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    164,016 GBP2024-03-31
    Officer
    icon of calendar 2003-11-26 ~ 2023-06-05
    IIF 14 - Director → ME
  • 23
    LIGHTHOUSE MORTGAGES LIMITED - 2021-04-20
    icon of address Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -72 GBP2024-03-31
    Officer
    icon of calendar 2004-02-25 ~ 2023-05-23
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-26
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    MY COOKIE STATION LIMITED - 2025-01-27
    icon of address Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-02-26 ~ 2023-04-27
    IIF 46 - Director → ME
  • 25
    ESPRESSO STOP LIMITED - 2023-01-27
    icon of address Bradley House, Bradley Road, Stourbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-02-16 ~ 2023-04-27
    IIF 15 - Director → ME
  • 26
    MY ESPRESSO STOP LIMITED - 2024-12-18
    icon of address Bradley House, Bradley Road, Stourbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-16 ~ 2023-04-27
    IIF 47 - Director → ME
  • 27
    icon of address Corner Chambers Holly Lane, Erdington, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-30 ~ 2010-09-25
    IIF 24 - Director → ME
  • 28
    THE CENTRAL FINANCE BUREAU LIMITED - 2017-06-15
    J.H.S. FINANCE LIMITED - 1988-07-19
    VITALSELECT LIMITED - 1987-06-11
    icon of address Pool House, 30 Dam Street, Lichfield, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    37,102 GBP2024-06-30
    Officer
    icon of calendar 2007-02-06 ~ 2013-01-01
    IIF 12 - Director → ME
  • 29
    COVENTRY ACE LTD - 2024-10-17
    ACE COVENTRY LTD - 2022-07-13
    icon of address Unit 2, Kingsbury Link Trinity Road, Piccadilly, Tamworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-01-17 ~ 2023-05-03
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2023-05-03
    IIF 7 - Ownership of shares – 75% or more OE
  • 30
    icon of address 24 Standedge, Wilnecote, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ 2022-01-31
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2022-01-26
    IIF 6 - Ownership of shares – 75% or more OE
  • 31
    icon of address Unit 3 Garfield Mews, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ 2013-01-25
    IIF 23 - Director → ME
  • 32
    DUNCHURCH LIMITED - 2010-10-12
    icon of address Unit 4 The Hayes Trading Estate, Folkes Road, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-11 ~ 2011-06-20
    IIF 30 - Director → ME
  • 33
    BEVERAGE DESIGN INTERIORS LIMITED - 2021-06-08
    BEVERAGE TRADING (MIDLANDS) LTD - 2021-05-04
    BEVERAGE DESIGN SOLUTIONS LIMITED - 2021-04-22
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -9,785 GBP2020-03-31
    Officer
    icon of calendar 2017-08-18 ~ 2021-08-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2021-07-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 34
    MY COFFEE STATION EVENTS LIMITED - 2021-06-08
    LIGHTHOUSE ASSET HOLDINGS LTD - 2016-11-29
    MY COFFEE STATION LIMITED - 2015-02-13
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    280 GBP2020-08-31
    Officer
    icon of calendar 2014-08-29 ~ 2021-08-06
    IIF 22 - Director → ME
  • 35
    LIGHTHOUSE VENDING SALES LIMITED - 2021-06-08
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -12,583 GBP2020-03-31
    Officer
    icon of calendar 2010-06-25 ~ 2021-08-01
    IIF 29 - Director → ME
  • 36
    LIGHTHOUSE VENDING SERVICES LIMITED - 2021-10-06
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,618 GBP2020-03-31
    Officer
    icon of calendar 2010-06-28 ~ 2021-11-30
    IIF 28 - Director → ME
  • 37
    LIGHTHOUSE STORAGE SOLUTIONS LIMITED - 2012-12-12
    WHEELS MOTORCYCLE TRAINING LIMITED - 2009-05-19
    BIRMINGHAM SCHOOL OF MOTORCYCLING LIMITED - 2009-04-09
    icon of address Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,355 GBP2023-10-30
    Officer
    icon of calendar 2012-01-30 ~ 2023-05-23
    IIF 41 - Director → ME
    icon of calendar 2009-06-18 ~ 2011-06-02
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-23
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 38
    icon of address Unit 5 Hingley Road, Halesowen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2010-06-25 ~ 2015-02-01
    IIF 33 - Director → ME
  • 39
    WHEEL MOTORCYCLE TRAINING LIMITED - 2009-05-27
    CENTRAL SCHOOL OF MOTORCYCLING LIMITED - 2009-05-05
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-08 ~ 2015-03-10
    IIF 36 - 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.