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 Bernard

    Related profiles found in government register
  • Davies, Ian Bernard
    English business born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Charlotte Street, London, W1T 4QG, England

      IIF 1 IIF 2
  • Davies, Ian Bernard
    English company director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2430/2440, The Quadrant, Aztec West Almondsbury, Bristol, BS32 8ED, United Kingdom

      IIF 3
  • Davies, Ian Bernard
    English director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Eastgate Oriental City, Eastgate Road, Bristol, BS5 6XX

      IIF 4
    • icon of address Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, B64 5HJ

      IIF 5
    • icon of address Natwest Chambers 143/146, High Street, Cradley Heath, West Midlands, B64 5HJ, England

      IIF 6
    • icon of address 96 Hither Green Lane, Abbey Park, Redditch, Worcestershire, B98 9BW

      IIF 7 IIF 8
    • icon of address 96, Hithergreen Lane, Abbey Park, Redditch, Worcestershire, B98 9BW, England

      IIF 9
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 10 IIF 11
  • Davies, Ian Bernard
    English management consultant born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, B64 5HJ, United Kingdom

      IIF 12 IIF 13
    • icon of address Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, B64 5HJ

      IIF 14
  • Davies, Ian Bernard
    English marketing executive born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144-146 High Street, Cradley Heath, West Midlands, B64 5HJ

      IIF 15
  • Davies, Ian Bernard
    English none born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 Hither Green Lane, Abbey Park, Redditch, Worcestershire, B98 9BW

      IIF 16
  • Davies, Ian Bernard
    English property developer born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 17
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 18
    • icon of address 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 19
  • Davies, Ian Bernard
    English property manager born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Charlotte Street, London, W1T 4QG, United Kingdom

      IIF 20
  • Davies, Ian Bernard
    British businessman born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 21
  • Davies, Ian Bernard
    English

    Registered addresses and corresponding companies
    • icon of address Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, B64 5HJ

      IIF 22
  • Davies, Ian Bernard
    English director

    Registered addresses and corresponding companies
    • icon of address Natwest Chambers 143/146, High Street, Cradley Heath, West Midlands, B64 5HJ, England

      IIF 23
  • Mr Ian Bernard Davies
    English born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Eastgate Oriental City, Eastgate Road, Bristol, BS5 6XX

      IIF 24
    • icon of address Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, B64 5HJ

      IIF 25 IIF 26
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 27
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 28
    • icon of address Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, B64 5HJ

      IIF 29
  • Davies, Ian

    Registered addresses and corresponding companies
    • icon of address 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 30
    • icon of address 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 5, Eastgate Oriental City, Eastgate Road, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -68,600 GBP2022-12-31
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 5 - Director → ME
    icon of calendar 2007-12-10 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o, Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 2430/2440 The Quadrant, Aztec West Almondsbury, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 435 Stratford Road Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2015-01-05 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    icon of address Natwest Chambers 143-146 High Street, Cradley Heath, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2008-08-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 70 Charlotte Street, London, Uk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -567,661 GBP2016-06-30
    Officer
    icon of calendar 2007-09-20 ~ 2008-08-27
    IIF 16 - Director → ME
  • 2
    icon of address 70 Charlotte Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,592,628 GBP2022-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2016-01-18
    IIF 1 - Director → ME
  • 3
    icon of address 70 Charlotte Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -150,314 GBP2024-04-30
    Officer
    icon of calendar 2013-04-17 ~ 2016-01-18
    IIF 2 - Director → ME
  • 4
    icon of address 70 Charlotte Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,912 GBP2023-01-31
    Officer
    icon of calendar 2007-04-18 ~ 2016-01-18
    IIF 6 - Director → ME
    icon of calendar 2007-04-18 ~ 2016-01-18
    IIF 23 - Secretary → ME
  • 5
    icon of address Kings Building, Lydney, Gloucestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    523,630 GBP2022-10-31
    Officer
    icon of calendar 2010-10-14 ~ 2014-02-21
    IIF 9 - Director → ME
  • 6
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2017-05-23
    IIF 10 - Director → ME
  • 7
    icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -69,322 GBP2024-11-30
    Officer
    icon of calendar 2016-11-25 ~ 2017-01-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2017-01-06
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    218,637 GBP2015-03-31
    Officer
    icon of calendar 2013-06-01 ~ 2016-12-05
    IIF 21 - Director → ME
  • 9
    icon of address 144-146 High Street, Cradley Heath, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    3,624,476 GBP2020-12-31
    Officer
    icon of calendar 1995-07-17 ~ 2016-01-18
    IIF 15 - Director → ME
  • 10
    HB HEATH COURT LIMITED - 2016-02-22
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-27 ~ 2015-07-02
    IIF 18 - Director → ME
  • 11
    icon of address 70 Charlotte Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,521 GBP2016-12-31
    Officer
    icon of calendar 2013-04-02 ~ 2016-01-18
    IIF 20 - Director → ME
  • 12
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,855,740 GBP2022-12-31
    Officer
    icon of calendar 2002-05-01 ~ 2013-02-27
    IIF 8 - Director → ME
  • 13
    icon of address 435 Stratford Road Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2014-12-30
    IIF 31 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.