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 Stanley

    Related profiles found in government register
  • Davies, Ian Stanley
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 401, Govan Road, Glasgow, G51 2QJ, United Kingdom

      IIF 1
  • Davies, Ian Stanley
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chartwell Drive, Chartwell Drive, Charlbury, Chipping Norton, OX7 3RH, United Kingdom

      IIF 2
  • Davies, Ian Stanley
    British consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire, OX7 3RH, England

      IIF 3
  • Davies, Ian Stanley
    British entertainment professional born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Ian Stanley
    British film consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire, OX7 3RH, England

      IIF 12
  • Davies, Ian Stanley
    British film entertainment professiona born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chartwell Drive, Charlbury, Chipping Norton, OX7 3RH, England

      IIF 13
  • Davies, Ian Stanley
    British film entertainment professional born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Ian Stanley
    British film producer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chartwell Drive, Charlbury, OX7 3RH, England

      IIF 18 IIF 19
    • icon of address 3, Chartwell Drive, Charlbury, Chipping Norton, OX7 3RH, England

      IIF 20 IIF 21
    • icon of address 7a, Pindock Mews, London, W9 2PY, England

      IIF 22
  • Davies, Ian Stanley
    British producer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chartwell Drive, Charlbury, OX7 3RH, England

      IIF 23
    • icon of address 3, Chartwell Drive, Charlbury, Oxfordshire, OX7 3RH, England

      IIF 24
    • icon of address 6, B, Canaan Lane, Edinburgh, EH10 4SY, Scotland

      IIF 25
  • Davies, Ian Stanley
    British producers rep born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pharmacy Cottage, Market Street, Charlbury, OX7 3PL, United Kingdom

      IIF 26
  • Davies, Ian
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Ian
    British producer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Davies, Ian Stanley
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Grange View, Grange View, Ellistown, Coalville, LE67 1GF, England

      IIF 30
  • Davies, Ian Stanley
    British film development consultant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 18 Leighton Place, London, NW5 2QL

      IIF 31
  • Davies, Ian Stanley
    British producer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Leighton Place, London, NW5 2QL, United Kingdom

      IIF 32
    • icon of address 34, Hobson Road, Oxford, OX2 8QA, England

      IIF 33
  • Mr Ian Davies
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mr Ian Stanley Davies
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Ian
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chartwell Drive, Chipping Norton, OX7 3RH, England

      IIF 51
  • Davies, Ian Stanley
    British

    Registered addresses and corresponding companies
    • icon of address Flat 3, 18 Leighton Place, London, NW5 2QL

      IIF 52
  • Mr Ian Davies
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chartwell Drive, Chipping Norton, OX7 3RH, England

      IIF 53
  • Mr Ian Stanley Davies
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Grange View, Grange View, Ellistown, Coalville, LE67 1GF, England

      IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -160,450 GBP2020-03-31
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,829 GBP2016-10-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BOUDICA BLACK PALE STAR LTD - 2015-07-02
    icon of address 3 Chartwell Drive, Charlbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,196 GBP2021-01-31
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 5
    icon of address 78 Perryn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    137,181 GBP2016-11-30
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 3 Chartwell Drive, Charlbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 78 Perryn Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 78 Perryn Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BARD IONA LIMITED - 2014-07-08
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,298 GBP2020-11-30
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 78 Perryn Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    115,369 GBP2016-01-31
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 14
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    164,536 GBP2016-01-31
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Oak House, Newcastle Road, Market Drayton, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 2 - Director → ME
  • 16
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,434 GBP2017-01-31
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address 78 Perryn Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    171,752 GBP2016-06-23
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 6 - Director → ME
  • 18
    icon of address 3 Chartwell Drive, Charlbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    INITIALIZE ART FILMS LIMITED - 2025-05-27
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 6 B, Canaan Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    46,036 GBP2015-12-31
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -41,954 GBP2024-08-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 3 Chartwell Drive, Charlbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 19 - Director → ME
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-08-16 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    ATLANTIC BRIDGE FILMS LIMITED - 2013-08-09
    WJM SHELFCO (GB) LIMITED - 2003-07-18
    SIGMA II FILMS LIMITED - 2011-07-01
    icon of address 401 Govan Road, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-06
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 1 - Director → ME
Ceased 8
  • 1
    icon of address Oak House, Newcastle Road, Market Drayton, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -737 GBP2023-01-31
    Officer
    icon of calendar 2014-01-27 ~ 2018-11-19
    IIF 4 - Director → ME
  • 2
    icon of address Oak House Newcastle Road, Loggerheads, Market Drayton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-29
    Officer
    icon of calendar 2014-11-24 ~ 2018-11-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-11-20
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Flat 9 600 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-18 ~ 2009-12-17
    IIF 33 - Director → ME
  • 4
    icon of address 6/8 Livingstone Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,290 GBP2020-08-31
    Officer
    icon of calendar 2012-08-29 ~ 2013-01-03
    IIF 26 - Director → ME
  • 5
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-07 ~ 2010-06-01
    IIF 31 - Director → ME
    icon of calendar 2008-03-07 ~ 2010-06-01
    IIF 52 - Secretary → ME
  • 6
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, Oxfordshire
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -41,954 GBP2024-08-31
    Officer
    icon of calendar 2003-08-01 ~ 2022-02-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-02-12
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 2, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,519 GBP2025-01-31
    Officer
    icon of calendar 2013-09-26 ~ 2017-01-30
    IIF 22 - Director → ME
  • 8
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ 2010-06-01
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.