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, Neil Joseph

    Related profiles found in government register
  • Davies, Neil Joseph
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Neil Joseph
    British finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Street, Bollington, Macclesfield, Cheshire, SK10 5QF

      IIF 6
  • Davies, Neil Joseph
    British group finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Northgate, Aldridge, Walsall, WS9 8QD

      IIF 7
    • icon of address 15 Northgate, Aldridge, Walsall, West Midlands, WS9 8QD

      IIF 8 IIF 9 IIF 10
    • icon of address 15, Northgate, Aldridge, Walsall, West Midlands, WS9 8QD, England

      IIF 11
  • Davies, Neil Joseph
    British group financial director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Neil Joseph
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Neil Joseph
    British finance director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 30
  • Davies, Neil Joseph
    British group finance director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Neil Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 1 Haydn Jones Drive, Nantwich, Cheshire, CW5 7GG

      IIF 43 IIF 44
  • Davies, Neil Joseph
    British director

    Registered addresses and corresponding companies
  • Davies, Neil Joseph
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 1 Haydn Jones Drive, Nantwich, Cheshire, CW5 7GG

      IIF 48
  • Davies, Neil Joseph

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    SECOND RUSSELL (MARKINCH) TRUST LIMITED - 1988-07-29
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 1 - Director → ME
    icon of calendar 2022-11-01 ~ now
    IIF 54 - Secretary → ME
  • 2
    DUNWILCO (115) LIMITED - 1988-09-16
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 3 - Director → ME
    icon of calendar 2022-11-01 ~ now
    IIF 52 - Secretary → ME
  • 3
    DUNWILCO (399) LIMITED - 1994-06-02
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-11-01 ~ now
    IIF 57 - Secretary → ME
  • 4
    DUNWILCO (666) LIMITED - 1998-11-12
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 4 - Director → ME
    icon of calendar 2022-11-01 ~ now
    IIF 56 - Secretary → ME
  • 5
    COATED PAPERS LIMITED - 2013-03-22
    TULLIS RUSSELL COATINGS LIMITED - 1997-04-07
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 5 - Director → ME
    icon of calendar 2022-11-01 ~ now
    IIF 55 - Secretary → ME
  • 6
    TULLIS RUSSELL BRITTAINS DECALCOMANIA PAPERS LIMITED - 2001-04-02
    BRITTAINS (T.R.) LIMITED - 1997-04-07
    BIDCOVER LIMITED - 1980-12-31
    icon of address Church Street, Bollington, Macclesfield, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2022-11-01 ~ now
    IIF 58 - Secretary → ME
  • 7
    DUNWILCO (400) LIMITED - 1994-06-06
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2022-11-01 ~ now
    IIF 53 - Secretary → ME
Ceased 38
  • 1
    TAXATION SOFTWARE LIMITED - 1990-06-19
    ABICOM MANAGEMENT SERVICES LIMITED - 1982-03-10
    icon of address 15 Northgate, Aldridge, Walsall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 7 - Director → ME
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 59 - Secretary → ME
  • 2
    WATERBURY LIMITED - 2004-08-10
    icon of address 15 Northgate, Aldridge, Walsall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 15 - Director → ME
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 60 - Secretary → ME
  • 3
    IMPERIAL ELECTRIC LIMITED - 2003-12-16
    INGLEBY (792) LIMITED - 1995-02-10
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 9 - Director → ME
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 63 - Secretary → ME
  • 4
    BIDDLE LIMITED - 2004-08-10
    TILEHOUSE GROUP PLC - 2000-05-09
    AIMBERRY LIMITED - 1987-07-31
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    22,929,000 GBP2023-12-31
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 19 - Director → ME
  • 5
    CARVER GROUP PLC - 2011-12-06
    CARVER PLC - 2011-12-06
    CARVER & CO (ENGINEERS) LIMITED - 1994-02-01
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    16,913,000 GBP2023-12-31
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 17 - Director → ME
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 67 - Secretary → ME
  • 6
    BIDDLE AIR SYSTEMS LIMITED - 2023-01-06
    F.H.BIDDLE,LIMITED - 1992-11-01
    icon of address 15 Northgate, Aldridge, Walsall
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    3,020,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 16 - Director → ME
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 61 - Secretary → ME
  • 7
    PHOENIX FOUNDRY (BLOXWICH) LIMITED - 2006-04-11
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor 120 Colmore Row, Birmingham
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2018-12-10 ~ 2021-05-31
    IIF 32 - Director → ME
    icon of calendar 2018-12-10 ~ 2021-05-31
    IIF 79 - Secretary → ME
  • 8
    CHAMBERLIN LIMITED - 2007-08-02
    CONDUIT FITTINGS LIMITED - 2007-06-20
    icon of address Chuckery Road, Walsall, Staffs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2018-12-10 ~ 2021-05-31
    IIF 39 - Director → ME
    icon of calendar 2018-12-10 ~ 2021-05-31
    IIF 83 - Secretary → ME
  • 9
    icon of address Chamberlin Plc, Chuckery Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-10 ~ 2021-05-31
    IIF 34 - Director → ME
    icon of calendar 2018-12-10 ~ 2021-05-31
    IIF 82 - Secretary → ME
  • 10
    BEACON FIRES LTD - 2006-12-21
    SYDENHAM & MCOUSTRA LIMITED - 1983-07-08
    icon of address Chuckery Road, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2018-12-10 ~ 2021-05-31
    IIF 33 - Director → ME
    icon of calendar 2018-12-10 ~ 2021-05-31
    IIF 78 - Secretary → ME
  • 11
    CHAMBERLIN AND HILL P.L.C. - 2007-08-02
    icon of address Chuckery Road, Walsall, W Midlands
    Liquidation Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2018-12-10 ~ 2021-05-31
    IIF 31 - Director → ME
    icon of calendar 2018-12-10 ~ 2021-06-01
    IIF 81 - Secretary → ME
  • 12
    icon of address 15 Northgate Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-05 ~ 2021-12-06
    IIF 24 - Director → ME
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 74 - Secretary → ME
  • 13
    icon of address Unit 5 Trubodys Yard, 121 London Road, Bristol, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    856,206 GBP2017-12-31
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 12 - Director → ME
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 50 - Secretary → ME
  • 14
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,801,000 GBP2023-12-31
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 11 - Director → ME
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 69 - Secretary → ME
  • 15
    icon of address 15 Northgate Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 25 - Director → ME
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 70 - Secretary → ME
  • 16
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 23 - Director → ME
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 73 - Secretary → ME
  • 17
    KLIMA-THERM (WESTERN) LTD. - 1995-07-11
    icon of address Unit 5 Trubodys Yard, 121 London Road, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,338,000 GBP2023-12-31
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 13 - Director → ME
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 51 - Secretary → ME
  • 18
    icon of address Unit 5 Trubodys Yard, 121 London Road, Bristol, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 14 - Director → ME
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 49 - Secretary → ME
  • 19
    icon of address Chuckery Road, Walsall, W Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2018-12-10 ~ 2021-05-31
    IIF 37 - Director → ME
    icon of calendar 2018-12-10 ~ 2021-05-31
    IIF 77 - Secretary → ME
  • 20
    BERTRAND FAURE SEATING LIMITED - 2000-10-10
    BERTRAND FAURE TACHI-S UK LIMITED - 1995-08-11
    TRADEWAKE LIMITED - 1991-04-09
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-20 ~ 2007-02-09
    IIF 43 - Secretary → ME
  • 21
    HILLS PRECISION COMPONENTS LIMITED - 2000-10-10
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2007-02-09
    IIF 44 - Secretary → ME
  • 22
    icon of address Chuckery Road, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2018-12-10 ~ 2021-05-31
    IIF 36 - Director → ME
    icon of calendar 2018-12-10 ~ 2021-05-31
    IIF 85 - Secretary → ME
  • 23
    ARTHUR MORGAN (ENGINEERS) LIMITED - 2010-12-06
    icon of address Chuckery Road, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2018-12-10 ~ 2021-05-31
    IIF 40 - Director → ME
    icon of calendar 2018-12-10 ~ 2021-05-31
    IIF 84 - Secretary → ME
  • 24
    icon of address 15 Northgate Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 22 - Director → ME
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 72 - Secretary → ME
  • 25
    INGLEBY (756) LIMITED - 1996-11-05
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 10 - Director → ME
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 65 - Secretary → ME
  • 26
    MANN + HUMMEL AUTOMOTIVE (UK) LIMITED - 2003-08-01
    SOLVAY AUTOMOTIVE LIMITED - 2002-05-28
    SOLVAY THERMOPLASTIC MANUFACTURED PARTS (UK) LIMITED - 1993-06-01
    URGENTPOLE LIMITED - 1987-12-21
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2012-09-14
    IIF 28 - Director → ME
    icon of calendar 2007-05-01 ~ 2012-09-14
    IIF 45 - Secretary → ME
  • 27
    IMPERIAL GAS LIMITED - 1999-09-27
    INGLEBY (793) LIMITED - 1995-02-10
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 21 - Director → ME
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 68 - Secretary → ME
  • 28
    METRICRAPID LIMITED - 1996-05-14
    icon of address Unit C, Vernon Park, Wolverhampton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-01 ~ 2012-09-14
    IIF 29 - Director → ME
    icon of calendar 2007-05-01 ~ 2012-09-14
    IIF 46 - Secretary → ME
  • 29
    icon of address Hilton Cross Business Park, Cannock Road Featherstone, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2012-09-14
    IIF 27 - Director → ME
    icon of calendar 2007-05-01 ~ 2012-09-14
    IIF 47 - Secretary → ME
  • 30
    PFP ELECTRICAL PRODUCTS LTD. - 2007-06-13
    SOLENOIDS AND REGULATORS LTD - 1997-07-03
    PETREL LIMITED - 1982-04-28
    icon of address 1 Mercer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -220,779 GBP2024-02-21
    Officer
    icon of calendar 2018-12-10 ~ 2021-05-31
    IIF 38 - Director → ME
    icon of calendar 2018-12-10 ~ 2021-05-31
    IIF 76 - Secretary → ME
  • 31
    RUSSELL CASTINGS LIMITED - 2006-04-11
    PLATT MALLEABLE CASTINGS LIMITED - 2004-04-05
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2018-12-10 ~ 2021-05-31
    IIF 41 - Director → ME
    icon of calendar 2018-12-10 ~ 2021-05-31
    IIF 80 - Secretary → ME
  • 32
    ALLIBERT INDUSTRIE (U.K.) LIMITED - 1998-12-29
    ALLIBERT (U.K.) LIMITED - 1992-08-04
    ARLEDELL LIMITED - 1989-11-06
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-30 ~ 2007-02-09
    IIF 48 - Secretary → ME
  • 33
    icon of address 139-145 Lichfield Street, Walsall, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -332,539 GBP2024-03-31
    Officer
    icon of calendar 2020-11-06 ~ 2021-09-05
    IIF 42 - Director → ME
  • 34
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,222,000 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 20 - Director → ME
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 64 - Secretary → ME
  • 35
    icon of address 15 Northgate Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 26 - Director → ME
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 71 - Secretary → ME
  • 36
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 8 - Director → ME
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 66 - Secretary → ME
  • 37
    FLORABECK LIMITED - 1989-05-23
    icon of address Chamberlin & Hill Plc, Chuckery Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2018-12-10 ~ 2021-05-31
    IIF 35 - Director → ME
    icon of calendar 2018-12-10 ~ 2021-05-31
    IIF 75 - Secretary → ME
  • 38
    WIDNEY GROUP LIMITED. - 1994-03-07
    TRIPRACE LIMITED - 1991-05-10
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 18 - Director → ME
    icon of calendar 2021-10-04 ~ 2021-12-06
    IIF 62 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.