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, Stephen John

    Related profiles found in government register
  • Davis, Stephen John
    British chair person born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 1
  • Davis, Stephen John
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Eden Terrace, Belmont, County Durham, DH1 2HJ, England

      IIF 2
    • icon of address The Castle, The Village, Castle Eden, Hartlepool, Cleveland, TS27 4SL, United Kingdom

      IIF 3
    • icon of address Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, TS17 6BP, England

      IIF 4
  • Davis, Stephen John
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, TS17 6BP, England

      IIF 5
    • icon of address Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW

      IIF 6
    • icon of address Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

      IIF 7 IIF 8
  • Davis, Stephen John
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Castle, Castle Eden, Hartlepool, Cleveland, TS27 4SL

      IIF 9
    • icon of address The Castle, The Village, Castle Eden, Hartlepool, Cleveland, TS27 4SL, United Kingdom

      IIF 10
  • Davis, Stephen John
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hope Street, Edinburgh, Midlothian, EH2 4DB

      IIF 11
    • icon of address Park House, Guisborough Lane, Skelton, Saltburn By The Sea, Cleveland, TS12 2HL

      IIF 12 IIF 13
    • icon of address Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6BP, England

      IIF 14
    • icon of address Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, TS17 6BP, England

      IIF 15
  • Davis, Stephen John
    British consultant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan House, Westpoint Road, Thornaby, Stockton-on-tees, TS17 6BP, England

      IIF 16
  • Davis, Stephen John
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Stephen John
    British manager born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Guisborough Lane, Skelton, Saltburn By The Sea, Cleveland, TS12 2HL

      IIF 40
  • Mr Stephen John Davis
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Eden Terrace, Belmont, County Durham, DH1 2HJ, England

      IIF 41
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 42
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, TS17 6BP, England

      IIF 46
  • Davis, Stephen John

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 47
  • Mr Stephen John Davis
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centaur Training & Development Ltd, 1, Eden Terrace, Durham, DH1 2HJ, United Kingdom

      IIF 48 IIF 49
    • icon of address The Castle, The Village, Castle Eden, Durham, County Durham, TS27 4SL, United Kingdom

      IIF 50 IIF 51
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 52 IIF 53
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Swan House, Westpoint Road, Teesdale Business Park, Stockton On Tees, TS17 6BP

      IIF 58 IIF 59
    • icon of address Swan House, Westpoint Road, Teesdale Business Park, Stockton On Tees, TS17 6BP, United Kingdom

      IIF 60
    • icon of address Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, TS17 6BP, England

      IIF 61 IIF 62
  • Mr Stephen John Davis
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, TS17 6BP, England

      IIF 63
child relation
Offspring entities and appointments
Active 33
  • 1
    V-FUELS BIODIESEL LIMITED - 2009-04-28
    V-FUELS LIMITED - 2006-07-17
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-02 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address 1 Eden Terrace, Belmont, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,868 GBP2024-11-30
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,433 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    icon of address Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-21 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2005-12-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2006-03-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Old Coach House The Village, Castle Eden, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address Centaur Training & Development Ltd, 1, Eden Terrace, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    SJ DAVIS (BLYTH) LLP - 2010-05-11
    icon of address 14-15 Harelands Courtyard Offices, Moor Road Melsonby, Richmond, North Yorkshire
    Active Corporate (24 parents)
    Officer
    icon of calendar 2010-01-08 ~ now
    IIF 9 - LLP Designated Member → ME
  • 10
    icon of address Swan House Westpoint Road, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,307 GBP2023-03-31
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 16 - Director → ME
  • 11
    ZIHUATANEJO LIMITED - 2015-12-17
    icon of address Tobias House St Marks Court, Teesdale Business Park, Teesside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 8 - Director → ME
  • 12
    VELOCITY POWER TOWERS LTD - 2024-09-17
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,850 GBP2024-06-30
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    V-FUELS BIODIESEL LIMITED - 2006-07-14
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-06-29 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    HYLIFE LIMITED - 2012-05-28
    icon of address Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 18
    CENTAUR HOLDINGS LIMITED - 2003-09-09
    CENTAUR TRAINING AND EDUCATION LIMITED - 2008-10-15
    icon of address Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -202,174 GBP2025-03-31
    Officer
    icon of calendar 1999-10-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    NEWCO142 LIMITED - 2024-11-26
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -31,946 GBP2024-03-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Castle The Village, Castle Eden, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Swan House Westpoint Road, Teesdale Business Park, Stockton On Tees
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 22
    SAFETY ISSUES (FABRICATION) LIMITED - 2007-11-01
    icon of address Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -360,110 GBP2025-03-31
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Swan House Westpoint Road, Teesdale Business Park, Stockton On Tees
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 2 Wexfenne Gardens, Pyrford, Woking, Surrey, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,758 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2006-04-20 ~ now
    IIF 40 - Director → ME
  • 25
    icon of address The Castle The Village, Castle Eden, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 26
    icon of address The Castle The Village, Castle Eden, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Centaur Training & Development Ltd, 1, Eden Terrace, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,041 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 27 - Director → ME
  • 29
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 24 - Director → ME
    icon of calendar 2021-02-05 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -19,004 GBP2024-03-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 52 - Has significant influence or controlOE
  • 31
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 23 - Director → ME
  • 32
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 21 - Director → ME
  • 33
    icon of address Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2006-03-01
    IIF 12 - Director → ME
  • 2
    D1 POWER COMPANY LIMITED - 2004-03-30
    icon of address 5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-08 ~ 2004-04-08
    IIF 34 - Director → ME
  • 3
    D1 OILS LTD - 2004-09-24
    icon of address Unit C, 2nd Floor, 16 Dufferin Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,036 GBP2021-12-31
    Officer
    icon of calendar 2003-03-04 ~ 2004-04-08
    IIF 35 - Director → ME
  • 4
    NEOS RESOURCES LIMITED - 2012-03-15
    NEO RESOURCES LIMITED - 2012-03-12
    D1 OIL SUBSIDIARY LIMITED - 2012-02-15
    D1 LTD - 2004-08-31
    icon of address 5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2004-04-08
    IIF 33 - Director → ME
  • 5
    SAFETY ISSUES (FABRICATION) LIMITED - 2007-11-01
    icon of address Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -360,110 GBP2025-03-31
    Officer
    icon of calendar 2001-04-13 ~ 2002-11-18
    IIF 13 - Director → ME
    icon of calendar 2004-09-17 ~ 2013-04-30
    IIF 3 - Director → ME
  • 6
    ATS RALPH NOMINEE COMPANY LIMITED - 2007-12-05
    icon of address 12 Hope Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2011-08-26
    IIF 11 - Director → ME
  • 7
    icon of address Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-25 ~ 2024-09-09
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ 2024-09-09
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 8
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,041 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 2024-08-19
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more 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.