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

Mrs Lesley Ann Davis

    Related profiles found in government register
  • Mrs Lesley Ann Davis
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, SY2 6FG, England

      IIF 1
  • Ms Lesley Ann Davis
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cap Productions Ltd, The Crescent Hockley, Birmingham, B18 5NL

      IIF 2
    • First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 3 IIF 4 IIF 5
    • First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 11
    • First Floor, 3800 Parkside, Parkside, Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 12
    • First Floor Unit 3800, Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 13
    • Firts Floor, 3800 Parkside, Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 14
    • The Crescent, Hockley, Birmingham, B18 5NL

      IIF 15
    • The Crescent, Hockley, Birmingham, West Midlands, B18 5NL

      IIF 16
    • 30, Old Bailey, London, EC4M 7AU

      IIF 17
  • Mrs Lesley Ann Davis
    British born in July 1965

    Registered addresses and corresponding companies
    • 143 Temple Chambers, Temple Avenue, London, EC4Y 0HP, England

      IIF 18
  • Davis, Lesley Ann
    British trustee born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • No 1, Colmore Square, Birmingham, West Midlands, B4 6AA, England

      IIF 19
  • Mrs Lesley Ann Davis
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Sheepcote Close, Beaconsfield, Buckinghamshire, HP9 1SX

      IIF 20
    • 8, Sheepcote Close, Beaconsfield, Bucks, HP9 1SX, United Kingdom

      IIF 21
  • Davis, Lesley Ann
    born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Lesley Ann
    born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Colmore Square, Birmingham, B4 6AA, England

      IIF 28 IIF 29
    • No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 30
    • 1, Bakers Lane, Streetly, West Midlands, B73 6XA, United Kingdom

      IIF 31
    • 1 Bakers Lane, Streetly, Sutton Coldfield, B73 6XA

      IIF 32
  • Davis, Lesley Ann
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Colmore Square, Birmingham, B4 6AA

      IIF 33
    • No. 1, Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 34 IIF 35
    • No 1 Colmore Square, Birmingham, West Midlands, B4 6AA, United Kingdom

      IIF 36
    • One Temple Quay, Temple Back East, Bristol, BS1 6DZ, England

      IIF 37 IIF 38
    • 1 Colmore Square, Birmingham, West Midlands, B4 6AA

      IIF 39
  • Davis, Lesley Ann
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Sheepcote Close, Beaconsfield, Buckinghamshire, HP9 1SX

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    UPG HOLDINGS LLP - 2021-04-19
    No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (140 parents, 11 offsprings)
    Officer
    2021-05-01 ~ now
    IIF 30 - LLP Member → ME
  • 2
    No 1 Colmore Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    250,000 GBP2024-04-30
    Officer
    2022-04-08 ~ now
    IIF 36 - Director → ME
  • 3
    One Temple Quay, Temple Back East, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2024-10-02 ~ now
    IIF 37 - Director → ME
  • 4
    SPEED 1213 LIMITED - 1991-04-16
    The Crescent, Hockley, Birmingham.
    Active Corporate (5 parents)
    Equity (Company account)
    -602,433 GBP2024-03-31
    Person with significant control
    2018-06-08 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 5
    One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2020-02-27 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    SOLUTIONS4SPORTS LIMITED - 2003-09-02
    MEAUJO (602) LIMITED - 2002-12-17
    1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2010-05-04 ~ now
    IIF 39 - Director → ME
  • 7
    WADGE RAPPS & HUNT TRUSTEE COMPANY - 2006-11-14
    One Temple Quay, Temple Back East, Bristol, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-10-02 ~ now
    IIF 38 - Director → ME
  • 8
    J. & G.S. (HOLDINGS) LIMITED - 1988-06-13
    The Crescent, Hockley, Birmingham, West Midlands
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    999,106 GBP2024-03-31
    Person with significant control
    2018-06-08 ~ now
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    153,587 GBP2020-02-29
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    RYLMAR NOMINEES LIMITED - 1994-07-15
    No. 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2010-05-04 ~ now
    IIF 35 - Director → ME
  • 11
    No. 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2010-05-04 ~ now
    IIF 34 - Director → ME
  • 12
    KNIGHTLEY ESTATE NOMINEES LIMITED - 2009-10-09
    No 1 Colmore Square, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2012-10-17 ~ now
    IIF 33 - Director → ME
  • 13
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    496 GBP2024-01-31
    Officer
    2020-03-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    SHAKESPEARES LEGAL LLP - 2015-06-15
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    PUTSMANS LLP - 2007-04-02
    No 1 Colmore Square, Birmingham, England
    Active Corporate (11 parents, 32 offsprings)
    Officer
    2021-11-08 ~ now
    IIF 28 - LLP Member → ME
  • 15
    First Floor Le Gallais Chambers, 54 Bath Street, St. Helier, Jersey
    Removed Corporate (5 parents)
    Beneficial owner
    2020-02-27 ~ now
    IIF 18 - Ownership of voting rights - More than 25%OE
Ceased 17
  • 1
    First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2018-08-02 ~ 2018-08-03
    IIF 25 - LLP Designated Member → ME
    2015-12-20 ~ 2018-08-02
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2018-08-02 ~ 2018-08-03
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    171 GBP2020-12-31
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    SPEED 1437 LIMITED - 1991-05-10
    Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    160,435 GBP2024-12-31
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    OVL (BANKFIELD) LLP - 2011-09-14
    Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-02 ~ 2018-08-03
    IIF 26 - LLP Designated Member → ME
    2015-12-20 ~ 2018-08-02
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2018-08-02 ~ 2018-08-03
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    OVL BANBURY LLP - 2012-08-14
    Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    841,099 GBP2025-04-30
    Officer
    2015-12-20 ~ 2018-08-02
    IIF 23 - LLP Designated Member → ME
    2018-08-02 ~ 2018-08-03
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2018-08-02 ~ 2018-08-03
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,834,418 GBP2024-12-31
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    DOWNING OFFICE VILLAGES CONTRACTOR LIMITED - 2013-11-08
    Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -523,844 GBP2024-12-31
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    446,433 GBP2024-12-31
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 9
    FRESHPRESS LIMITED - 1984-09-20
    The Crescent, Hockley, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    1,477,998 GBP2024-03-31
    Person with significant control
    2018-06-08 ~ 2025-12-02
    IIF 15 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 10
    WATCHLANE LIMITED - 1988-11-29
    C/o Cap Productions Ltd, The Crescent Hockley, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2018-06-08 ~ 2025-12-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 11
    CALLFLEX LIMITED - 2000-09-27
    CANNOCK COMMUNICATIONS LIMITED - 1999-06-15
    Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    637,943 GBP2024-12-31
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    820,603 GBP2024-12-31
    Person with significant control
    2018-08-02 ~ 2018-08-03
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 13
    Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,721,332 GBP2024-12-31
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 14
    DOWNING OFFICE VILLAGES LIMITED - 2006-04-13
    CAPABILITY GREEN VCT LIMITED - 2004-08-16
    Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 15
    SPRECHER GRIER HALBERSTAM LLP - 2011-12-01
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2011-12-01 ~ 2017-06-21
    IIF 31 - LLP Member → ME
  • 16
    SHAKESPEARES LEGAL LLP - 2015-06-15
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    PUTSMANS LLP - 2007-04-02
    No 1 Colmore Square, Birmingham, England
    Active Corporate (11 parents, 32 offsprings)
    Officer
    2007-04-01 ~ 2010-02-28
    IIF 32 - LLP Designated Member → ME
    2015-06-15 ~ 2021-05-01
    IIF 29 - LLP Member → ME
  • 17
    Kingsnorth House, Blenheim Way, Birmingham, West Midlands
    Active Corporate (9 parents)
    Officer
    2012-03-31 ~ 2014-06-12
    IIF 19 - Director → ME

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.