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 Simon John Fox - Davies

    Related profiles found in government register
  • Mr Simon John Fox - Davies
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, Birmingham New Road, Wolverhampton, WV4 6BL, United Kingdom

      IIF 1
  • Mr Simon John Fox Davies
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, Birmingham New Road, Wolverhampton, WV4 6BL, United Kingdom

      IIF 2
    • icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL

      IIF 3
  • Mr Simon John Fox - Davies
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, Birmingham New Road, Wolverhampton, WV4 6BL, England

      IIF 4
  • Mr Simon John Fox-davies
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howell Davies Ltd, 37a Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL, England

      IIF 5
    • icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL, United Kingdom

      IIF 6 IIF 7
  • Davies, Simon John
    British co director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bourton House, Bourton, Much Wenlock, Shropshire, TF13 6QD

      IIF 8
  • Davies, Simon John
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bourton House, Bourton, Much Wenlock, Shropshire, TF13 6QD

      IIF 9
    • icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL, England

      IIF 10
  • Davies, Simon John
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fox - Davies, Simon John
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, Birmingham New Road, Wolverhampton, WV4 6BL, United Kingdom

      IIF 17
  • Fox Davies, Simon John
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, Birmingham New Road, Wolverhampton, WV4 6BL, England

      IIF 18
  • Fox Davies, Simon John
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, Birmingham New Road, Wolverhampton, WV4 6BL, England

      IIF 19
  • Fox Davies, Simon John
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, Birmingham New Road, Wolverhampton, WV4 6BL, United Kingdom

      IIF 20
  • Fox Davies, Simon John
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL, United Kingdom

      IIF 21
  • Davies, Simon John
    British co director born in April 1968

    Registered addresses and corresponding companies
    • icon of address South Lodge Bridgnorth Road, Norton, Shifnal, Shropshire, TF11 9EE

      IIF 22
  • Fox - Davies, Simon John
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bourton House, Bourton, Much Wenlock, Shropshire, TF13 6QD, United Kingdom

      IIF 23
    • icon of address 37a, Birmingham New Road, Wolverhampton, WV4 6BL, England

      IIF 24
    • icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL, United Kingdom

      IIF 25
  • Fox-davies, Simon John
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bourton House, Bourton, Much Wenlock, Shropshire, TF13 6QD

      IIF 26
    • icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL, United Kingdom

      IIF 27
  • Fox-davies, Simon John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howell Davies Ltd, 37a Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL, England

      IIF 28
    • icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL, United Kingdom

      IIF 29
  • Fox-davies, Simon John
    British farmer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bourton House, Bourton, Much Wenlock, Shropshire, TF13 6QD

      IIF 30
  • Davies, Simon John
    British

    Registered addresses and corresponding companies
    • icon of address Swancote Farm, Bridgnorth, Shropshire, WV15 5HB

      IIF 31
  • Davies, Simon John
    British co director

    Registered addresses and corresponding companies
    • icon of address Bourton House, Bourton, Much Wenlock, Shropshire, TF13 6QD

      IIF 32
    • icon of address South Lodge Bridgnorth Road, Norton, Shifnal, Shropshire, TF11 9EE

      IIF 33
  • Davies, Simon John
    British co secretary

    Registered addresses and corresponding companies
    • icon of address Bourton House, Bourton, Much Wenlock, Shropshire, TF13 6QD

      IIF 34
  • Davies, Simon John
    British company director

    Registered addresses and corresponding companies
    • icon of address Bourton House, Bourton, Much Wenlock, Shropshire, TF13 6QD

      IIF 35
  • Fox Davies, Simon John
    British company director

    Registered addresses and corresponding companies
    • icon of address 37a, Birmingham New Road, Wolverhampton, WV4 6BL, England

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Swancote Farm, Swancote, Bridgnorth, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
  • 2
    FLEMINGFAX LIMITED - 1977-12-31
    icon of address Swancote Farmhouse, Bridgnorth, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    icon of calendar 2000-03-21 ~ now
    IIF 36 - Secretary → ME
  • 3
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 26 - Director → ME
  • 4
    SWANCOTE DEVELOPMENTS TWO LIMITED - 2007-08-14
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2004-01-20 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    icon of address 37a Birmingham New Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,465 GBP2023-01-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Howell Davies Ltd, 37a Birmingham New Road, Wolverhampton, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Kay Johnson Gee Griffin Court, 201 Chapel Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-23 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2003-10-23 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address 37a Birmingham New Road, Wolverhampton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 21 - Director → ME
Ceased 14
  • 1
    247 LADBROOK GROVE MANAGEMENT CO LTD - 2009-09-17
    274 LADBROOK GROVE MANAGEMENT CO LTD - 2010-07-27
    icon of address Swan House, 203 Swan Road, Feltham, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2010-09-01
    IIF 10 - Director → ME
  • 2
    icon of address Ruskin House, 40/41 Museum Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2010-09-17
    IIF 30 - Director → ME
  • 3
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2007-11-09
    IIF 31 - Secretary → ME
  • 4
    SWANCOTE DEVELOPMENTS LIMITED - 2002-03-25
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-02-19 ~ 2004-10-18
    IIF 22 - Director → ME
    icon of calendar 2002-02-19 ~ 2004-10-18
    IIF 33 - Secretary → ME
  • 5
    icon of address 37a Birmingham New Road, Wolverhampton, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-23 ~ 2022-06-17
    IIF 16 - Director → ME
  • 6
    icon of address 37a Birmingham New Road, Wolverhampton, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-10-23 ~ 2022-06-17
    IIF 19 - Director → ME
  • 7
    icon of address 37a Birmingham New Road, Wolverhampton, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-23 ~ 2022-06-17
    IIF 15 - Director → ME
  • 8
    TRADING SUB (THREE) LIMITED - 1997-06-17
    icon of address 37a Birmingham New Road, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-23 ~ 2022-06-17
    IIF 12 - Director → ME
  • 9
    TRADING SUB (EIGHT) LIMITED - 1997-06-17
    icon of address 37a Birmingham New Road, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-23 ~ 2022-06-17
    IIF 14 - Director → ME
  • 10
    TRADING SUB (FOUR) LIMITED - 1997-06-17
    icon of address 37a Birmingham New Road, Wolverhampton, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-23 ~ 2022-06-17
    IIF 11 - Director → ME
  • 11
    icon of address 37a Birmingham New Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,465 GBP2023-01-31
    Officer
    icon of calendar 2019-01-16 ~ 2019-01-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2019-01-22
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-21 ~ 2019-09-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DEMETER FOODS LIMITED - 1995-08-23
    EAGERBROOK LIMITED - 1995-05-11
    icon of address C/o Greenvale Ap Limited, 7 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-03 ~ 2007-07-03
    IIF 8 - Director → ME
    icon of calendar 2000-03-21 ~ 2007-07-03
    IIF 32 - Secretary → ME
  • 14
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-18 ~ 2019-07-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2022-03-22
    IIF 6 - Ownership of shares – More than 25% but not more than 50% 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.