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, John Peter

    Related profiles found in government register
  • Davies, John Peter
    British chief executive director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A1, Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, NE20 9SJ

      IIF 1
  • Davies, John Peter
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn North Industrial Estate, Durham, DH6 5PF, United Kingdom

      IIF 2
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF

      IIF 3
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 4
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, Durham, DH6 5PF, United Kingdom

      IIF 5
    • icon of address Esh House, Bowburn North Industrial Estate, Durham, DH6 5PF, United Kingdom

      IIF 6
  • Davies, John Peter
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham, DH2 3QT

      IIF 7
    • icon of address Station House Station Road, Chester Le Street, County Durham, DH3 3DU

      IIF 8
    • icon of address Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire, WF13 1XL

      IIF 9
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF

      IIF 10
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 11
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

      IIF 12
    • icon of address Unit 1, Belmont Industrial Estate, Durham, DH1 1TN, England

      IIF 13 IIF 14
    • icon of address Botany Mill, Roxburgh Street, Galashiels, TD1 1PB, Scotland

      IIF 15
    • icon of address Unit 1 First Avenue, First Avenue, Team Valley Trading Estate, Gateshead, NE11 0NU, England

      IIF 16
    • icon of address Unit 333, Dukesway Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0BH

      IIF 17
    • icon of address Unit 4 Emmanuel Trading Estate, Springwell Road, Leeds, West Yorkshire, LS12 1AT

      IIF 18
    • icon of address A1 Grainger, Prestwick Park, Prestwick, Newcastle Upon Tyne, NE20 9SJ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address A1 Grainger, Prestwick Park, Prestwick, Newcastle Upon Tyne, Tyne & Wear, NE20 9SJ, England

      IIF 22
    • icon of address Unit 2, Osbaldwick Link Road, York, YO19 5JA, England

      IIF 23
  • Davies, John Peter
    British managing director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derwent House, Fifth Avenue, Team Valley Trading Estate, Gateshead, NE11 0NL, England

      IIF 24
  • Davies, John Peter
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pantheon Building, Lancaster Road, Dunston, Gateshead, NE11 9JW, United Kingdom

      IIF 25
  • Davies, John Peter
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

      IIF 26
  • Davies, John Peter
    British managing director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH3 5PF, United Kingdom

      IIF 27
  • Davies, John Peter, Mr
    British civil engineering born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Earlswood Park, Gateshead, Tyne & Wear, NE9 6AW

      IIF 28
  • Davies, John Peter, Mr
    British civil servant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Earlswood Park, Gateshead, Tyne & Wear, NE9 6AW

      IIF 29
  • Davies, John Peter, Mr
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Earlswood Park, Gateshead, Tyne & Wear, NE9 6AW

      IIF 30
  • Davies, John Peter, Mr
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Earlswood Park, Gateshead, Tyne & Wear, NE9 6AW

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address A1 Grainger Prestwick Park, Prestwick, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 22 - Director → ME
  • 2
    A1 INDUSTRIAL TRUCKS LIMITED - 2022-10-02
    HIREHIGH LIMITED - 1990-04-24
    icon of address Unit 1 First Avenue First Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 16 - Director → ME
  • 3
    NORTHERN BEAR BUILDING SERVICES LIMITED - 2023-06-02
    icon of address Derwent House Fifth Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,370,386 GBP2017-03-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Unit 1 Belmont Industrial Estate, Durham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Unit 2 Osbaldwick Link Road, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    524,412 GBP2019-03-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address Unit 4 Emmanuel Trading Estate, Springwell Road, Leeds, West Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 31 - Director → ME
  • 9
    MGM LTD
    - now
    CHANCEBASIS LIMITED - 1992-03-16
    M G M PRESERVATION LIMITED - 1999-07-23
    icon of address Unit 333 Dukesway Court, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 17 - Director → ME
  • 10
    NORTHERN CITY LIMITED - 2008-07-25
    icon of address Unit 1 Belmont Industrial Estate, Durham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address A1 Grainger Prestwick Park, Prestwick, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 19 - Director → ME
  • 12
    NORTHERN BEAR LIMITED - 2006-11-30
    icon of address A1 Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address A1 Grainger Prestwick Park, Prestwick, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address A1 Grainger Prestwick Park, Prestwick, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address Station House Station Road, Chester Le Street, County Durham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 8 - Director → ME
Ceased 15
  • 1
    LOTHIAN FIFTY (739) LIMITED - 2001-01-03
    icon of address Botany Mill, Roxburgh Street, Galashiels, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-01-08 ~ 2019-07-12
    IIF 15 - Director → ME
  • 2
    BORDER ENGINEERING CONTRACTORS LIMITED - 1997-11-14
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-01-08 ~ 2019-07-12
    IIF 10 - Director → ME
  • 3
    CIVIL ENGINEERING ASSOCIATION (NORTHERN) LIMITED - 2002-01-15
    icon of address H25 The Aveunues, Eleventh Avenue North, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (15 parents)
    Equity (Company account)
    434,972 GBP2024-12-31
    Officer
    icon of calendar 2005-03-09 ~ 2007-03-20
    IIF 28 - Director → ME
  • 4
    ESH SPACE (NORTH TYNESIDE) LIMITED - 2010-08-18
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -4,050,237 GBP2024-12-31
    Officer
    icon of calendar 2010-08-18 ~ 2019-07-12
    IIF 11 - Director → ME
  • 5
    LUMSDEN & CARROLL CONSTRUCTION LIMITED - 2011-01-06
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1999-11-01 ~ 2019-07-12
    IIF 29 - Director → ME
  • 6
    THE ESH PARTNERSHIP LIMITED - 1999-09-16
    SANDCO 610 LIMITED - 1999-06-24
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 2011-08-09 ~ 2019-07-12
    IIF 5 - Director → ME
  • 7
    CROSSCO (1383) LIMITED - 2014-12-17
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-07 ~ 2019-07-12
    IIF 4 - Director → ME
  • 8
    icon of address 24238, Sc426012 - Companies House Default Address, Edinburgh
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-09-12 ~ 2019-07-12
    IIF 2 - Director → ME
  • 9
    ESH-MWH LIMITED - 2018-11-08
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-24 ~ 2019-07-12
    IIF 26 - Director → ME
  • 10
    icon of address Finlaysons Contracts Limited, Botany Mill/roxburgh St, Galashiels, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    626,840 GBP2024-05-31
    Officer
    icon of calendar 2016-04-28 ~ 2019-07-12
    IIF 12 - Director → ME
  • 11
    LUMSDEN & CARROLL (NORTHERN) LIMITED - 2007-06-26
    LUMSDEN & CARROLL CONSTRUCTION LIMITED - 2011-02-17
    LUMSDEN & CARROLL CONSTRUCTION (NORTHERN) LIMITED - 2018-01-25
    LUMSDEN & CARROLL (YORKSHIRE) LIMITED - 2007-06-13
    LUMSDEN & CARROLL CONSTRUCTION NORTHERN LIMITED - 2011-01-06
    NORHAM HOUSE 1111 LIMITED - 2007-05-15
    LUMSDEN & CAROL (YORKSHIRE) LIMITED - 2007-05-22
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-05-03 ~ 2019-07-12
    IIF 3 - Director → ME
  • 12
    MAYMASK (232) LIMITED - 2019-01-18
    icon of address Pantheon Building Lancaster Road, Dunston, Gateshead, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,796,491 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-08-21 ~ 2023-01-04
    IIF 25 - Director → ME
  • 13
    icon of address Churchill Community College, Churchill Street, Wallsend, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-18 ~ 2019-11-08
    IIF 27 - Director → ME
  • 14
    LANVAR LIMITED - 1998-10-16
    icon of address Remedios Limited Third Floor 3 Hill Street, New Town, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-09-12 ~ 2019-07-12
    IIF 6 - Director → ME
  • 15
    NORHAM HOUSE 1069 LIMITED - 2006-05-26
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-05-25 ~ 2019-07-12
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.