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, Ian Gerard

    Related profiles found in government register
  • Davies, Ian Gerard
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pennfields, Elmley Road, Ashton Under Hill, Worcestershire, WR11 7SW, England

      IIF 1
    • Pennfields, Elmley Road, Ashton-under-hill, Evesham, WR11 7SW, England

      IIF 2
  • Davies, Ian Gerard
    British cfo born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Occam Court, Surrey Research Park, Guildford, Surrey, GU2 7HJ, England

      IIF 3
  • Davies, Ian Gerard
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Ian Gerard
    British finance director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, England

      IIF 15
    • Unit 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 16
  • Davies, Ian Gerard
    British group finance director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY

      IIF 17
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 18
  • Davies, Ian Gerard
    British director born in May 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, Uk

      IIF 19
  • Davies, Ian Gerrard
    British director born in May 1965

    Registered addresses and corresponding companies
    • Glencot, New Road Hill, Woolhampton, Berkshire, RG7 5RY

      IIF 20
  • Davies, Ian Gerard
    British director born in May 1970

    Registered addresses and corresponding companies
    • 22 Mallard Way, Aldermaston, Reading, Berkshire, RG7 4US

      IIF 21
    • Glencot, New Road Hill, Woolhampton, Berkshire, RG7 5RY

      IIF 22 IIF 23 IIF 24
  • Davies, Ian Gerard
    British

    Registered addresses and corresponding companies
  • Davies, Ian Gerrard
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • ., Worcester Road, Kidderminster, Worcestershire, DY10 1JR, United Kingdom

      IIF 36
  • Davies, Ian Gerrard
    British none born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Victoria Plc, Worcester Road, Kidderminster, Worcestershire, DY10 1JR, United Kingdom

      IIF 37
    • C/o Gateley Wareing Llp, Fleet Place House, 2 Fleet Place, Holborn Viaduct, London, EC4M 7RF, United Kingdom

      IIF 38
  • Mr Ian Gerard Davies
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pennfields, Elmley Road, Ashton Under Hill, Worcestershire, WR11 7SW, England

      IIF 39
    • Pennfields, Elmley Road, Ashton-under-hill, Evesham, WR11 7SW, England

      IIF 40
  • Davies, Ian Gerard

    Registered addresses and corresponding companies
    • 30 Hawthorne Close, Holmes Chapel, Crewe, Cheshire, CW4 7QD

      IIF 41
    • 9 Dornoch Court, Holmes Chapel, Crewe, CW4 7JD

      IIF 42
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY

      IIF 43
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, England

      IIF 44
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, Uk

      IIF 45
    • 22 Mallard Way, Aldermaston, Reading, Berkshire, RG7 4US

      IIF 46
  • Davies, Ian

    Registered addresses and corresponding companies
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 2
  • 1
    TECHDECIDE LTD
    10633018
    Pennfields Elmley Road, Ashton-under-hill, Evesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -707 GBP2024-02-28
    Officer
    2017-02-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    THE LIVING CIRCLE LTD
    10857828
    Pennfields, Elmley Road, Ashton Under Hill, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,394 GBP2024-12-31
    Officer
    2017-07-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 26
  • 1
    ADVENT COMMUNICATIONS LIMITED
    - now 03194985 01910243
    GWENFA PROPERTIES LIMITED - 2002-01-03
    SILBURY 146 LIMITED - 1996-08-01
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-31 ~ 2016-10-13
    IIF 4 - Director → ME
    2012-08-31 ~ 2016-10-13
    IIF 26 - Secretary → ME
  • 2
    AMPLIFIER TECHNOLOGY LTD
    - now 06627346
    WESSEX PRODUCTS LIMITED - 2008-09-22
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-07 ~ 2016-04-15
    IIF 17 - Director → ME
    2013-08-28 ~ 2016-04-05
    IIF 15 - Director → ME
    2016-04-07 ~ 2016-04-15
    IIF 43 - Secretary → ME
    2013-08-28 ~ 2016-04-05
    IIF 44 - Secretary → ME
  • 3
    CARPETS@HOME LIMITED
    07229617
    C/o Gateley Wareing Llp, 1 Paternoster Square, London
    Dissolved Corporate (2 parents)
    Officer
    2010-04-20 ~ 2012-08-08
    IIF 38 - Director → ME
  • 4
    CONTINENTAL MICROWAVE LIMITED
    01081898
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-31 ~ 2016-10-13
    IIF 7 - Director → ME
    2012-08-31 ~ 2016-10-13
    IIF 29 - Secretary → ME
  • 5
    GIGAWAVE LIMITED
    - now 02704269
    GIGAWAVE ANTENNAS LIMITED - 1994-07-01
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-31 ~ 2016-06-13
    IIF 13 - Director → ME
    2012-08-31 ~ 2016-06-13
    IIF 35 - Secretary → ME
  • 6
    LEGACY BROADCAST COMMUNICATIONS LIMITED - now
    VISLINK COMMUNICATIONS LIMITED
    - 2017-12-14 01910243
    ADVENT COMMUNICATIONS LIMITED - 2002-01-03 03194985
    AMERSHAM TELECOMMUNICATIONS LIMITED - 1986-10-21
    MCMICHAEL COMMUNICATIONS LIMITED - 1986-08-22
    PINESTRIPE LIMITED - 1985-11-04
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, United Kingdom
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2012-08-31 ~ 2016-10-13
    IIF 5 - Director → ME
    2012-08-31 ~ 2016-10-13
    IIF 28 - Secretary → ME
  • 7
    LEGACY BROADCAST GROUP HOLDINGS LIMITED - now
    VISLINK GROUP HOLDINGS LIMITED
    - 2017-12-14 09639438
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    2015-06-15 ~ 2016-10-14
    IIF 18 - Director → ME
    2015-06-25 ~ 2015-06-26
    IIF 19 - Director → ME
    2015-06-25 ~ 2016-10-13
    IIF 45 - Secretary → ME
    2015-06-15 ~ 2015-06-26
    IIF 47 - Secretary → ME
  • 8
    LEGACY BROADCAST HOLDINGS LIMITED - now
    VISLINK HOLDINGS LIMITED
    - 2017-12-14 01835678
    VISLINK PROPERTIES LIMITED - 2001-01-10
    VISLINK HOLDINGS LIMITED - 2000-12-07
    VISLINK LIMITED - 2000-09-27 04082188
    ELEQUIP LIMITED - 1999-10-22 00280413
    PAGE SIGNALS LIMITED - 1994-04-22
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-08-31 ~ 2016-10-13
    IIF 6 - Director → ME
    2012-08-31 ~ 2016-10-13
    IIF 30 - Secretary → ME
  • 9
    LEGACY BROADCAST INTERNATIONAL LIMITED - now
    VISLINK INTERNATIONAL LIMITED
    - 2017-02-03 02074604
    LINK RESEARCH LIMITED - 2010-07-07 04197633
    CAPEWISE LIMITED - 1987-06-08
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    2012-08-31 ~ 2016-04-05
    IIF 10 - Director → ME
    2012-08-31 ~ 2016-04-05
    IIF 33 - Secretary → ME
  • 10
    LEGACY BROADCAST TECHNOLOGY LIMITED - now
    VISLINK TECHNOLOGY LIMITED
    - 2017-12-14 02131610
    SILVERMINES ENGINEERING & TECHNOLOGY LIMITED - 2000-05-26
    MILTONDENE LIMITED - 1988-03-14
    12 Horizon Business Village, Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-31 ~ 2016-06-13
    IIF 11 - Director → ME
    2012-08-31 ~ 2016-06-13
    IIF 32 - Secretary → ME
  • 11
    LINK RESEARCH LIMITED
    - now 04197633 02074604
    CJM2 LIMITED - 2010-07-07
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-31 ~ 2016-10-13
    IIF 12 - Director → ME
    2012-08-31 ~ 2016-10-13
    IIF 34 - Secretary → ME
  • 12
    MARSHAM TYRE COMPANY,LIMITED(THE)
    00194485
    Icknield Street Drive Icknield Street Drive, Washford West, Redditch, England
    Active Corporate (4 parents)
    Officer
    1997-06-28 ~ 1997-09-30
    IIF 41 - Secretary → ME
  • 13
    MULTIPOINT COMMUNICATIONS LIMITED
    - now 03591540
    63 VSQ LIMITED - 1998-07-30
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-31 ~ 2016-10-13
    IIF 8 - Director → ME
    2012-08-31 ~ 2016-10-13
    IIF 31 - Secretary → ME
  • 14
    NATIONAL TYRE SERVICE LIMITED
    00986754
    Icknield Street Drive Icknield Street Drive, Washford West, Redditch, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1997-04-30 ~ 1997-09-30
    IIF 42 - Secretary → ME
  • 15
    NATURE METRICS LTD
    09243907
    1 Occam Court, Surrey Research Park, Guildford, Surrey, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -8,612,015 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-07-28 ~ 2024-08-02
    IIF 3 - Director → ME
  • 16
    PATTONAIR (DERBY) LIMITED - now 00724582, 01003283
    ULOGISTICS LIMITED
    - 2007-06-04 03872238 01566213
    PATTONAIR LOGISTICS LIMITED
    - 2002-07-22 03872238
    TRUSHELFCO (NO.2551) LIMITED - 1999-11-11 01184635, 01233998, 01238892... (more)
    Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (3 parents)
    Officer
    1999-11-24 ~ 2007-03-31
    IIF 24 - Director → ME
  • 17
    PATTONAIR (WOLVERHAMPTON) LIMITED - now
    ULOGISTICS EUROPE LIMITED
    - 2007-06-04 05538859 00728746
    Ascot Business Park, 50 Longbridge Lane, Derby
    Dissolved Corporate (4 parents)
    Officer
    2006-05-12 ~ 2007-03-31
    IIF 20 - Director → ME
  • 18
    PATTONAIR LIMITED
    - now 00974964
    PATTONAIR INTERNATIONAL LIMITED
    - 2002-07-22 00974964 01644786
    ORCHARD HOUSE LIMITED - 1987-07-10 01644786
    PATTONAIR INTERNATIONAL LIMITED - 1986-11-20 01644786
    Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (3 parents, 1 offspring)
    Officer
    1997-11-01 ~ 2007-03-31
    IIF 23 - Director → ME
    1997-11-01 ~ 2002-01-25
    IIF 46 - Secretary → ME
  • 19
    PEBBLE BEACH SYSTEMS GROUP PLC - now
    VISLINK PLC
    - 2017-02-03 04082188 01835678
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2012-08-09 ~ 2016-10-13
    IIF 9 - Director → ME
    2012-08-31 ~ 2016-10-13
    IIF 27 - Secretary → ME
  • 20
    PEBBLE BEACH SYSTEMS LTD
    03944834 12130729
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-03-18 ~ 2016-10-13
    IIF 16 - Director → ME
  • 21
    RESPONSIVE DESIGNS FLOORING LIMITED
    07782804
    C/o Victoria Plc, Worcester Road, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-22 ~ 2012-08-08
    IIF 14 - Director → ME
  • 22
    RUGS@HOME LIMITED
    07416408
    C/o Victoria Plc, Worcester Road, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-22 ~ 2012-08-08
    IIF 37 - Director → ME
  • 23
    UMECO COMPONENTS LIMITED
    - now 01758037
    FLUID TRANSFER COMPONENTS LIMITED - 1998-12-04
    UNIVERSITY MOTORS (KINGSTON) LIMITED - 1986-06-27
    CORNMARE LIMITED - 1984-10-30
    Composites House, Sinclair Close, Heanor, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2002-07-15 ~ 2007-03-31
    IIF 22 - Director → ME
  • 24
    VICTORIA P.L.C.
    - now 00282204
    VICTORIA CARPET HOLDINGS PLC - 1997-07-15
    Alliance Flooring Distribution Limited, Worcester Six Business Park, Worcester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2007-03-19 ~ 2012-08-08
    IIF 36 - Director → ME
  • 25
    W.BRIGGS & COMPANY LIMITED
    00258683 00044641, 06665789
    Icknield Street Drive Icknield Street Drive, Washford West, Redditch, England
    Active Corporate (4 parents)
    Officer
    1997-06-28 ~ 1997-09-30
    IIF 25 - Secretary → ME
  • 26
    WESUPPLY AEROSPACE LIMITED
    - now 04341765 00671607
    UMECO ACQUISITIONS 3 LIMITED
    - 2002-07-19 04341765
    TRUSHELFCO (NO.2863) LIMITED - 2002-06-21 01184635, 01233998, 01238892... (more)
    Composites House, Sinclair Close, Heanor, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2002-07-18 ~ 2007-03-31
    IIF 21 - Director → ME

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.