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, Laurentt Thomas

    Related profiles found in government register
  • 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 1
    • icon of address Aston House, 5 Aston Road North, Birmingham West Midlands, B6 4DS

      IIF 2
    • icon of address 14 Cross Street, Enderby, Leicester, Leicestershire, LE19 4NJ

      IIF 3 IIF 4 IIF 5
    • icon of address Bradley House, Bradley Road, Stourbridge, DY8 1UZ, England

      IIF 6
  • 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 7 IIF 8
    • icon of address Aston House, 5 Aston Road North, Birmingham, West Midlands, B6 4DS

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

      IIF 10 IIF 11
    • icon of address Aston House, Aston Road North, Birmingham, B6 4DS, England

      IIF 12
    • icon of address Aston House, Aston Road North, Birmingham, B6 4DS, United Kingdom

      IIF 13 IIF 14
    • icon of address Aston House, Aston Road North, Birmingham, West Midlands, B6 4DS

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

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 1, Skydome, Coventry, CV1 3AZ, England

      IIF 23
    • icon of address 14, Cross Street, Enderby, Leicester, LE19 4NJ, England

      IIF 24
    • icon of address 14, Cross Street, Enderby, Leicester, LE19 4NJ, United Kingdom

      IIF 25
    • icon of address 14 Cross Street, Enderby, Leicester, Leicestershire, LE19 4NJ

      IIF 26 IIF 27 IIF 28
    • icon of address Poole House, Dam Street, Lichfield, Staffordshire, WS13 6AA, United Kingdom

      IIF 29
    • icon of address 4, The Hayes Trading Estate, Folkes Road, Stourbridge, West Midlands, DY9 8RG, England

      IIF 30
    • icon of address Bradley House, Bradley Road, Stourbridge, DY8 1UX, England

      IIF 31 IIF 32
    • icon of address Bradley House, Bradley Road, Stourbridge, DY8 1UZ, England

      IIF 33 IIF 34 IIF 35
    • icon of address Bradley House, Bradley Road, Stourbridge, DY8 1UZ, United Kingdom

      IIF 39
    • icon of address Unit 4, The Hayes Trading Estate, Folkes Road, Stourbridge, West Midlands, DY9 8RG, England

      IIF 40
    • icon of address Unit 2, Kingsbury Link, Trinity Road, Piccadilly, Tamworth, B78 2EX, United Kingdom

      IIF 41 IIF 42
    • icon of address Unit 2 Kingsbury Link, Trinity Road, Piccadilly, Tamworth, Staffordshire, B78 2EX, England

      IIF 43 IIF 44
    • icon of address Unit 2, Kingsbury Link, Trinity Road, Piccadilly, Tamworth, Staffordshire, B78 2EX, United Kingdom

      IIF 45
  • 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 46
    • icon of address 5, Hingley Road, Halesowen, B63 2RR, England

      IIF 47
  • 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 48
  • 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 49 IIF 50
    • icon of address Bradley House, Bradley Road, Stourbridge, DY8 1UX, England

      IIF 51
    • icon of address Bradley House, Bradley Road, Stourbridge, DY8 1UZ, England

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

      IIF 53 IIF 54
  • Davies, Laurentt Thomas

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

      IIF 55
  • 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 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 9 - 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 30 - 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 10 - 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 11 - 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 1 - 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 40 - 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 56 - 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 18 - 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 27 - 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 23 - 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 46 - 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 43 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2023-05-26
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - 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 45 - 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 2 - 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 12 - 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 19 - 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 8 - 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 35 - 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 48 - 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 29 - 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 3 - Director → ME
    icon of calendar 2007-02-08 ~ 2015-05-19
    IIF 5 - Director → ME
    icon of calendar 2010-12-06 ~ 2011-06-02
    IIF 55 - 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 47 - 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 24 - 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 36 - 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 17 - 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 44 - 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 34 - 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 37 - 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 6 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-26
    IIF 51 - 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 38 - 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 7 - 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 39 - 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 16 - 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 4 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2023-05-03
    IIF 54 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2022-01-26
    IIF 53 - 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 15 - 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 22 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2021-07-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - 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 14 - 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 21 - 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 20 - 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 33 - Director → ME
    icon of calendar 2009-06-18 ~ 2011-06-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-23
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - 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 25 - 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 28 - 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.