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 Stephen John Davis

    Related profiles found in government register
  • Mr Stephen John Davis
    British born in May 1966

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • The Castle, The Village, Castle Eden, Durham, County Durham, TS27 4SL, United Kingdom

      IIF 3 IIF 4
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 5 IIF 6
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Swan House, Westpoint Road, Teesdale Business Park, Stockton On Tees, TS17 6BP

      IIF 11 IIF 12
    • Swan House, Westpoint Road, Teesdale Business Park, Stockton On Tees, TS17 6BP, United Kingdom

      IIF 13
    • Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, TS17 6BP, England

      IIF 14 IIF 15
  • Mr Stephen John Davis
    British born in May 1955

    Resident in United Kingdom

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

      IIF 16
  • Mr Stephen John Davis
    British born in May 1966

    Resident in England

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

      IIF 17
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 18
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, TS17 6BP, England

      IIF 22
  • Davis, Stephen John
    British born in May 1966

    Resident in United Kingdom

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

      IIF 23 IIF 24 IIF 25
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Park House, Guisborough Lane, Skelton, Saltburn By The Sea, Cleveland, TS12 2HL

      IIF 33
    • Swan House, Westpoint Road, Teesdale Business Park, Stockton On Tees, TS17 6BP

      IIF 34 IIF 35
    • Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6BP, England

      IIF 36
    • Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, TS17 6BP, England

      IIF 37
    • Swan House, Westpoint Road, Thornaby, Stockton-on-tees, TS17 6BP, England

      IIF 38
  • Davis, Stephen John
    British company director born in May 1966

    Resident in United Kingdom

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

      IIF 39
    • Park House, Guisborough Lane, Skelton, Saltburn By The Sea, Cleveland, TS12 2HL

      IIF 40 IIF 41
  • Davis, Stephen John
    British director born in May 1966

    Resident in United Kingdom

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

      IIF 42 IIF 43
    • The Castle, The Village, Castle Eden, Durham, County Durham, TS27 4SL, United Kingdom

      IIF 44 IIF 45
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 46
    • The Old Coach House, The Village, Castle Eden, Hartlepool, Cleveland, TS27 4SL

      IIF 47
    • Park House, Guisborough Lane, Skelton, Saltburn By The Sea, Cleveland, TS12 2HL

      IIF 48 IIF 49 IIF 50
  • Davis, Stephen John
    British born in May 1966

    Resident in England

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

      IIF 53
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 54
    • Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, TS17 6BP, England

      IIF 55 IIF 56
  • Davis, Stephen John
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Castle, The Village, Castle Eden, Hartlepool, Cleveland, TS27 4SL, United Kingdom

      IIF 57
  • Davis, Stephen John
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW

      IIF 58
    • Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

      IIF 59 IIF 60
  • Davis, Stephen John
    born in May 1966

    Resident in England

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

      IIF 61
    • The Castle, The Village, Castle Eden, Hartlepool, Cleveland, TS27 4SL, United Kingdom

      IIF 62
  • Davis, Stephen John

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

      IIF 63
child relation
Offspring entities and appointments
Active 33
  • 1
    V-FUELS BIODIESEL LIMITED - 2009-04-28 05856270
    V-FUELS LIMITED - 2006-07-17
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2006-03-02 ~ dissolved
    IIF 52 - Director → ME
  • 2
    1 Eden Terrace, Belmont, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,868 GBP2024-11-30
    Officer
    2021-08-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,433 GBP2024-03-31
    Officer
    2017-03-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Dissolved Corporate (3 parents)
    Officer
    2006-02-21 ~ dissolved
    IIF 58 - Director → ME
  • 5
    Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2005-12-08 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2006-03-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 7
    The Old Coach House The Village, Castle Eden, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2010-05-18 ~ dissolved
    IIF 47 - Director → ME
  • 8
    Centaur Training & Development Ltd, 1, Eden Terrace, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    SJ DAVIS (BLYTH) LLP - 2010-05-11
    14-15 Harelands Courtyard Offices, Moor Road Melsonby, Richmond, North Yorkshire
    Active Corporate (24 parents)
    Officer
    2010-01-08 ~ now
    IIF 61 - LLP Designated Member → ME
  • 10
    Swan House Westpoint Road, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,307 GBP2023-03-31
    Officer
    2016-11-15 ~ now
    IIF 38 - Director → ME
  • 11
    ENDEAVOUR 144 LIMITED
    - now 11002663, 06545514, 07042768... (more)
    ZIHUATANEJO LIMITED - 2015-12-17 09920931
    Tobias House St Marks Court, Teesdale Business Park, Teesside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-17 ~ dissolved
    IIF 60 - Director → ME
  • 12
    VELOCITY POWER TOWERS LTD - 2024-09-17
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,850 GBP2024-06-30
    Officer
    2023-07-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    V-FUELS BIODIESEL LIMITED - 2006-07-14 05402305
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2006-06-29 ~ dissolved
    IIF 51 - Director → ME
  • 14
    Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 10 - Has significant influence or controlOE
  • 15
    HYLIFE LIMITED - 2012-05-28
    Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Dissolved Corporate (2 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 59 - Director → ME
  • 16
    Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-04-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 17
    Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-04-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    CENTAUR TRAINING AND EDUCATION LIMITED - 2008-10-15
    CENTAUR HOLDINGS LIMITED - 2003-09-09
    Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -202,174 GBP2025-03-31
    Officer
    1999-10-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    NEWCO142 LIMITED - 2024-11-26
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -31,946 GBP2024-03-31
    Officer
    2018-08-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    The Castle The Village, Castle Eden, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 21
    Swan House Westpoint Road, Teesdale Business Park, Stockton On Tees
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-08-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 22
    SAFETY ISSUES (FABRICATION) LIMITED - 2007-11-01
    Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -360,110 GBP2025-03-31
    Officer
    2015-03-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 23
    Swan House Westpoint Road, Teesdale Business Park, Stockton On Tees
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-05-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 24
    2 Wexfenne Gardens, Pyrford, Woking, Surrey, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,758 GBP2023-10-01 ~ 2024-09-30
    Officer
    2006-04-20 ~ now
    IIF 33 - Director → ME
  • 25
    The Castle The Village, Castle Eden, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 26
    The Castle The Village, Castle Eden, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 27
    Centaur Training & Development Ltd, 1, Eden Terrace, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 28
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,041 GBP2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 29 - Director → ME
  • 29
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-02-05 ~ now
    IIF 26 - Director → ME
    2021-02-05 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 30
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -19,004 GBP2024-03-31
    Officer
    2021-01-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 5 - Has significant influence or controlOE
  • 31
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2025-03-27 ~ now
    IIF 25 - Director → ME
  • 32
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2025-03-27 ~ now
    IIF 23 - Director → ME
  • 33
    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
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    1996-04-01 ~ 2006-03-01
    IIF 40 - Director → ME
  • 2
    D1 POWER COMPANY LIMITED - 2004-03-30
    5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-08-08 ~ 2004-04-08
    IIF 49 - Director → ME
  • 3
    D1 OILS LTD - 2004-09-24 05212852
    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
    2003-03-04 ~ 2004-04-08
    IIF 50 - Director → ME
  • 4
    NEOS RESOURCES LIMITED - 2012-03-15 05212852
    NEO RESOURCES LIMITED - 2012-03-12 05212852
    D1 OIL SUBSIDIARY LIMITED - 2012-02-15
    D1 LTD - 2004-08-31 05212852
    5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-03-04 ~ 2004-04-08
    IIF 48 - Director → ME
  • 5
    SAFETY ISSUES (FABRICATION) LIMITED - 2007-11-01
    Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -360,110 GBP2025-03-31
    Officer
    2004-09-17 ~ 2013-04-30
    IIF 57 - Director → ME
    2001-04-13 ~ 2002-11-18
    IIF 41 - Director → ME
  • 6
    ATS RALPH NOMINEE COMPANY LIMITED - 2007-12-05 SC334883
    12 Hope Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    2010-02-09 ~ 2011-08-26
    IIF 39 - Director → ME
  • 7
    Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-04-25 ~ 2024-09-09
    IIF 46 - Director → ME
    Person with significant control
    2023-04-25 ~ 2024-09-09
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,041 GBP2024-03-31
    Person with significant control
    2021-03-02 ~ 2024-08-19
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.