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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davies, Michael David Chandler

    Related profiles found in government register
  • Davies, Michael David Chandler
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Birks Farm, Ballam Road, Lytham St Annes, Lancashire, FY8 4NL

      IIF 1 IIF 2
    • Little Birks Farm, Ballam Road, Lytham St Annes, Lancashire, FY8 4NL, United Kingdom

      IIF 3
    • Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 4
  • Davies, Michael David Chandler
    British chairman born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ellesmere Road, Ellesmere Park, Eccles, Manchester, M30 9HE

      IIF 5
  • Davies, Michael David Chandler
    British chief executive born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Birks Farm Ballam Road, Lytham St Annes, Lancashire, FY8 4NL

      IIF 6
  • Davies, Michael David Chandler
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Birks Farm Ballam Road, Lytham St Annes, Lancashire, FY8 4NL

      IIF 7 IIF 8
  • Davies, Michael David Chandler
    British sales director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 9
  • Davies, Michael David Chandler
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Haslingden Road, Blackburn, Lancashire, BB1 2FD, United Kingdom

      IIF 10
    • 5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, Lancashire, FY4 5JX, United Kingdom

      IIF 11
  • Mr Michael David Chandler Davies
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 12
  • Davies, David Michael Chandler
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Innovation Centre, Haslingden Road, Blackburn, Lancashire, BB1 2FD, United Kingdom

      IIF 13
    • 4, Swainson Street, Lytham St. Annes, FY8 5QA, England

      IIF 14
  • Davies, David Michael Chandler
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 The Edge, Clowes Street, Manchester, Lancashire, M3 5NB

      IIF 15
  • Davies, David Michael Chandler
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G21 & G22, Innovation Centre, 1 Evolution Park, Haslingden Road, Blackburn, BB1 2FD, England

      IIF 16
    • 28 The Edge, Clowes Street, Manchester, M3 5NB, United Kingdom

      IIF 17 IIF 18
  • Mr David Michael Chandler Davies
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G21 & G22, Innovation Centre, 1 Evolution Park, Blackburn, BB1 2FD, England

      IIF 19
    • The Innovation Centre, Haslingden Road, Blackburn, Lancashire, BB1 2FD, United Kingdom

      IIF 20
  • Mr Michael David Chandler Davies
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Little Birks Farm, Ballam Road, Lytham St Annes, Lancashire, FY8 4NL

      IIF 21
    • Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 22
  • Davies, David Michael Chandler
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Haslingden Road, Blackburn, Lancashire, BB1 2FD

      IIF 23
  • Davies, Michael David Chandler

    Registered addresses and corresponding companies
    • Little Birks Farm Ballam Road, Lytham St Annes, Lancashire, FY8 4NL

      IIF 24
  • Mr David Michael Chandler Davies
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Haslingden Road, Blackburn, Lancashire, BB1 2FD

      IIF 25
  • Mr David Michael Chandler Davies
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Haslingden Road, Blackburn, Lancashire, BB1 2FD

      IIF 26
  • Davies, David

    Registered addresses and corresponding companies
    • The Innovation Centre, Haslingden Road, Blackburn, Lancashire, BB1 2FD, England

      IIF 27
    • Waterfall Mill, Queen Victoria Street Mill Hill, Blackburn, BB2 2QG

      IIF 28
child relation
Offspring entities and appointments 12
  • 1
    BONARIE INVESTMENTS LIMITED
    - now 08546759
    MICHAEL DAVIES AND ASSOCIATES INVESTMENTS LIMITED
    - 2013-12-09 08546759 10205206
    MICHENISE INVESTMENTS LIMITED
    - 2013-06-27 08546759
    Little Birks Farm, Ballam Road, Lytham St Annes, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    5,107,289 GBP2024-04-30
    Officer
    2018-06-13 ~ now
    IIF 14 - Director → ME
    2013-05-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    CHANDLER PROPERTY INVESTMENTS LIMITED
    - now 10205206
    MICHAEL DAVIES & ASSOCIATES (INVESTMENTS) LIMITED
    - 2017-10-17 10205206 08546759
    Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -64,169 GBP2024-05-31
    Officer
    2016-05-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-05-28 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    CHESTER INTERNATIONAL LIMITED
    02624539
    9 Ellesmere Road, Ellesmere Park, Eccles, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2005-02-16 ~ 2005-04-19
    IIF 6 - Director → ME
    2009-07-01 ~ dissolved
    IIF 8 - Director → ME
    2010-07-01 ~ 2010-07-01
    IIF 5 - Director → ME
  • 4
    FLUTTER BUY PROPERTY LTD
    11747202
    Suite G21 & G22 Innovation Centre, 1 Evolution Park, Haslingden Road, Blackburn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-01-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    FOREST GATE MANAGEMENT COMPANY (LYTHAM) LIMITED
    14132810
    5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -101 GBP2025-05-31
    Officer
    2022-05-26 ~ now
    IIF 11 - Director → ME
  • 6
    ICON BEVERAGES LIMITED
    09518248
    The Innovation Centre 1 Evolution Park, Haslingden Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2015-03-31 ~ dissolved
    IIF 18 - Director → ME
  • 7
    MICHAEL DAVIES AND ASSOCIATES LIMITED
    02165614
    Mda, Walker Park, Blackamoor Road, Blackburn
    Active Corporate (30 parents, 1 offspring)
    Equity (Company account)
    24,000 GBP2024-12-31
    Officer
    1987-09-16 ~ 2013-03-15
    IIF 7 - Director → ME
    2004-10-01 ~ 2008-12-31
    IIF 15 - Director → ME
    1998-01-30 ~ 1999-05-01
    IIF 24 - Secretary → ME
    2011-04-28 ~ 2013-03-15
    IIF 28 - Secretary → ME
  • 8
    SOVBEV HOLDING COMPANY LIMITED
    13992281
    The Innovation Centre, Haslingden Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    180 GBP2024-12-31
    Officer
    2022-03-21 ~ now
    IIF 13 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    SOVEREIGN BEVERAGE COMPANY (HOLDINGS) LIMITED
    09518152
    The Innovation Centre 1 Evolution Park, Haslingden Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2015-03-31 ~ dissolved
    IIF 17 - Director → ME
  • 10
    SOVEREIGN BEVERAGE COMPANY LIMITED
    - now 05207790
    SOVEREIGN BREWING LIMITED
    - 2006-07-03 05207790
    BROOMCO (3534) LIMITED
    - 2004-09-29 05207790 05494604... (more)
    The Innovation Centre, Haslingden Road, Blackburn, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    2,288,021 GBP2024-12-31
    Officer
    2004-09-23 ~ now
    IIF 23 - Director → ME
    IIF 2 - Director → ME
    2012-12-02 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2022-03-23
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2016-04-06
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 11
    UTILITY PLUS LIMITED
    09433522
    1 Richmond Road, Lytham St. Annes, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -54,122 GBP2024-02-29
    Officer
    2015-02-11 ~ 2015-11-03
    IIF 9 - Director → ME
  • 12
    WOODSIDE VIEW (LYTHAM) LIMITED
    - now 11867374
    CHANDLER PROPERTY MANAGEMENT SERVICES LIMITED
    - 2023-03-08 11867374
    Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors 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.