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, George William

    Related profiles found in government register
  • Davies, George William
    British chairman born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Portman Square, London, W1H 6NT

      IIF 1
  • Davies, George William
    British company chairman born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studios, Gd International, Draycott Business Village, Moreton-in-marsh, Gloucestershire, GL56 9JY, England

      IIF 2
  • Davies, George William
    British director born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gateway House, Draycott Business Village, Draycott, Gloucestershire, GL56 9JY, United Kingdom

      IIF 3
    • Unit 8 Hornsleasow Farm, Snowshill Hill, Moreton-in-marsh, Gloucestershire, GL56 9TL, United Kingdom

      IIF 4 IIF 5
  • Davies, George William
    British retailer born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gateway House, Draycott Business Village, Draycott, Gloucestershire, GL56 9JY, United Kingdom

      IIF 6
  • Davies, George William
    British chairman born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • The Studios Gd International, Draycott Business Village, Draycott, Moreton-in-marsh, Gloucestershire, GL56 9JY, United Kingdom

      IIF 7
  • Davies, George William
    British chairman and managing director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • Hornsleasow Farm House, Snowshill Hill, Moreton-in-marsh, Gloucestershire, GL56 9TL

      IIF 8
  • Davies, George William
    British chairman sporter international born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • The Studios, Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, GL56 9JY, England

      IIF 9
  • Davies, George William
    British company chairman born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • The Studios, Gd International, Draycott Business Village, Moreton-in-marsh, Gloucestershire, GL56 9JY, England

      IIF 10
  • Davies, George William
    British company director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
  • Davies, George William
    British director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • Hornsleasow Farm, House, Snowshill Hill, Moreton-in- Marsh, Gloucestershire, GL56 9TL, United Kingdom

      IIF 16
    • Hornsleasow Farm House, Snowshill Hill, Moreton-in-marsh, Gloucestershire, GL56 9TL

      IIF 17
    • The Studios, Draycott Business Village, Moreton-in-marsh, Gloucestershire, GL56 9JY, United Kingdom

      IIF 18
    • The Studios Gd International, Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, GL56 9JY

      IIF 19
    • The Studios Gd International, Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, GL56 9JY, United Kingdom

      IIF 20
  • Davies, George William
    British retailer born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • Hornsleasow Farm House, Snowshill Hill, Moreton-in-marsh, Gloucestershire, GL56 9TL

      IIF 21 IIF 22
    • The Studios Gd International, Draycott Business Village, Draycott, Moreton-in-marsh, Gloucestershire, GL56 9JY, England

      IIF 23
    • The Studios, Gd International, Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, GL56 9JY

      IIF 24
    • The Studios Gd International, Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, GL56 9JY, England

      IIF 25
  • Mr George Davies
    British born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hornsleasow Farm, Snowhill Hill, Moreton In The Marsh, GL56 9TL, United Kingdom

      IIF 26
  • Mr George William Davies
    British born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gateway House, Draycott Business Village, Draycott, Gloucestershire, GL56 9JY, United Kingdom

      IIF 27
    • Unit 8 Hornsleasow Farm, Snowshill Hill, Moreton-in-marsh, Gloucestershire, GL56 9TL, United Kingdom

      IIF 28
  • George William Davies
    British born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Hornsleasow Farm, Snowshill Hill, Moreton-in-marsh, Gloucestershire, GL56 9TL, United Kingdom

      IIF 29
  • Davies, George William
    born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • The Studios, Gd International, Draycott Business Village Draycott, Moreton In Marsh, Gloucestershire, GL56 9JY

      IIF 30
  • Mr George William Davies
    British born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • Gateway House, Draycott Business Village, Draycott, Gloucestershire, GL56 9JY, United Kingdom

      IIF 31
    • The Studios, Gd International, Draycott Business Village Draycott, Moreton In Marsh, Gloucestershire, GL56 9JY

      IIF 32
    • The Studios, Draycott Business Village, Moreton-in-marsh, Gloucestershire, GL56 9JY, United Kingdom

      IIF 33
    • The Studios, Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, GL56 9JY

      IIF 34
    • The Studios Gd International, Draycott Business Village, Draycott, Moreton-in-marsh, Gloucestershire, GL56 9JY

      IIF 35
    • The Studios, Gd International, Draycott Business Village, Moreton-in-marsh, Gloucestershire, GL56 9JY, England

      IIF 36 IIF 37
    • The Studios Gd International, Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, GL56 9JY

      IIF 38 IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    HICORP 107 LIMITED - 2011-04-05
    The Studios Gd International, Draycott Business Village, Moreton-in-marsh, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,170 GBP2017-03-31
    Officer
    2011-04-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -160,309 GBP2022-12-31
    Person with significant control
    2023-06-20 ~ now
    IIF 26 - Has significant influence or controlOE
  • 3
    The Studios Gd International Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    948,531 GBP2024-03-31
    Officer
    2011-10-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 4
    The Studios Gd International Draycott Business Village, Draycott, Moreton-in-marsh, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 7 - Director → ME
  • 5
    The Studios, Draycott Business Village, Moreton-in-marsh, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2015-10-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    Unit 8 Hornsleasow Farm, Snowshill Hill, Moreton-in-marsh, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,085,036 GBP2024-03-31
    Officer
    2017-06-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    The Studios Gd International, Draycott Business Village Draycott, Moreton In Marsh, Gloucestershire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,750,000 GBP2024-03-31
    Officer
    2008-12-22 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 8
    The Studios Gd International Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-08-12 ~ dissolved
    IIF 21 - Director → ME
  • 9
    The Studios Gd International, Draycott Business Village, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    739,035 GBP2024-03-31
    Officer
    2010-07-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or controlOE
  • 10
    Gateway House, Draycott Business Village, Draycott, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    85,269 GBP2024-03-31
    Officer
    2021-08-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    Unit 8 Hornsleasow Farm, Snowshill Hill, Moreton-in-marsh, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -130,058 GBP2024-03-31
    Officer
    2023-06-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    The Studios Gd International Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-06 ~ dissolved
    IIF 25 - Director → ME
  • 13
    The Studios Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -139,766 GBP2017-01-31
    Officer
    2014-05-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-08-13 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    The Studios, Gd International Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,044,802 GBP2024-03-31
    Officer
    2005-08-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    The Studios Gd International Draycott Business Village, Draycott, Moreton-in-marsh, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,000,100 GBP2024-03-31
    Officer
    2009-11-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Gateway House, Draycott Business Village, Draycott, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,037,395 GBP2024-03-31
    Officer
    2009-11-23 ~ now
    IIF 6 - Director → ME
  • 17
    Smith & Williamson Limited, Portwall Place Portwall Lane, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2004-10-08 ~ dissolved
    IIF 22 - Director → ME
  • 18
    The Studios Gd International Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    546,767 GBP2024-03-31
    Officer
    2014-11-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    GEORGE DAVIES HOLDINGS LIMITED - 2011-03-24
    Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1992-02-06 ~ 1995-10-19
    IIF 12 - Director → ME
  • 2
    THE GEORGE DAVIES PARTNERSHIP LIMITED - 1993-11-05
    BASEBALANCE PUBLIC LIMITED COMPANY - 1989-04-21
    Asda House, Southbank, Great Wilson Street, Leeds N. Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    ~ 1998-04-25
    IIF 14 - Director → ME
  • 3
    HALLCORP PROPERTY MANAGEMENT LIMITED - 2003-05-27
    120 New Cavendish Street, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    27,811 GBP2023-12-31
    Officer
    2017-07-03 ~ 2022-10-05
    IIF 1 - Director → ME
  • 4
    PRECIS (2438) LIMITED - 2004-07-29
    Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    2004-07-20 ~ 2008-12-31
    IIF 13 - Director → ME
  • 5
    PRECIS (2437) LIMITED - 2004-07-26
    Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    2004-07-20 ~ 2008-12-31
    IIF 11 - Director → ME
  • 6
    The Studios Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -139,766 GBP2017-01-31
    Officer
    2012-08-13 ~ 2013-11-22
    IIF 16 - Director → ME
  • 7
    Gateway House, Draycott Business Village, Draycott, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,037,395 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 31 - Has significant influence or control OE
  • 8
    Smith & Williamson Limited, Portwall Place Portwall Lane, Bristol
    Dissolved Corporate (4 parents)
    Officer
    1996-04-02 ~ 1999-02-08
    IIF 8 - Director → ME
  • 9
    BANDSOUND LIMITED - 1993-11-05
    Asda House Southbank, Great Wilson Street, Leeds, North Yorkshire
    Active Corporate (4 parents)
    Officer
    1993-05-26 ~ 1998-04-25
    IIF 15 - Director → ME
  • 10
    ELITE GROUP LOGISTICS LIMITED - 2011-05-04
    ELITE FORWARDERS LIMITED - 2007-05-14
    ELITE FORWARDING LIMITED - 1991-09-27
    JAKARTA LIMITED - 1991-09-04
    The Torque Building Wortley Moor Road, Wortley, Leeds, West Yorkshire
    Active Corporate (4 parents, 62 offsprings)
    Officer
    ~ 1992-06-10
    IIF 17 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.