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

Davis, Roy Stephen

    Related profiles found in government register
  • Davis, Roy Stephen
    English coffee shop / cocktail bar born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stennels Avenue, Halesowen, West Midlands, B62 8QJ, United Kingdom

      IIF 1
  • Davis, Roy Stephen
    English company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41-43, Hampton Street, Birmingham, B19 3LS, England

      IIF 2
    • icon of address 17 Stennels Avenue, Halesowen, B62 8QJ

      IIF 3
  • Davis, Roy Stephen
    English director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-43, Hampton Street, Hockley, Birmingham, B19 3LS, United Kingdom

      IIF 4
    • icon of address Unit 22, Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, CV4 8JA, England

      IIF 5
  • Davis, Roy Stephen
    English music director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stennells Avenue, Birmingham, B62 8QJ, United Kingdom

      IIF 6
    • icon of address 41-43, Hampton Street, Birmingham, B19 3LS, England

      IIF 7
  • Davis, Roy Stephen
    English music production born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stennels Avenue, Halesowen, West Midlands, B62 8QJ, England

      IIF 8
  • Davis, Roy Stephen
    English music promoter born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stennels Avenue, Halesowen, West Midlands, B62 8QJ, England

      IIF 9
    • icon of address Whiteoaks, Gravelly Lane, Stonnall, Walsall, WS9 9HX, England

      IIF 10
  • Davis, Roy Stephen
    English none born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stennels Avenue, Halesowen, Birmingham, B62 8QJ, United Kingdom

      IIF 11
    • icon of address 41, Hampton Street, Birmingham, B19 3LS

      IIF 12
    • icon of address 17, Stennels Avenue, Halesowen, Halesowen, West Midlands, B62 8QJ, England

      IIF 13
  • Davis, Roy Stephen
    British director born in December 1956

    Registered addresses and corresponding companies
    • icon of address 61 Alexander Road, Smethwick, West Midlands, B67 5PY

      IIF 14
  • Mr Roy Stephen Davis
    English born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-43, Hampton Street, Hockley, Birmingham, B19 3LS, England

      IIF 15 IIF 16
    • icon of address 38-43, Hampton Street, Hockley, Birmingham, B19 3LS, United Kingdom

      IIF 17
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 18
    • icon of address Unit 22, Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, CV4 8JA, England

      IIF 19
    • icon of address 38-43, 38-43, Hampton Street, Hockley, Birmingham, B19 3LS, England

      IIF 20
  • Davis, Roy Stephen
    English

    Registered addresses and corresponding companies
    • icon of address 17 Stennels Avenue, Halesowen, B62 8QJ

      IIF 21
  • Davis, Roy

    Registered addresses and corresponding companies
    • icon of address 17, Stennels Avenue, Halesowen, West Midlands, B62 8QJ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 38 - 42 Hampton Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 38-43 Hampton Street, Hockley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,869 GBP2024-11-30
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 38-43 Hampton Street, Hockley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 38 - 42 Hampton Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,408 GBP2017-11-30
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Whiteoaks Gravelly Lane, Stonnall, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Whiteoaks Gravelly Lane, Stonnall, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 41-43 Hampton Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 38-43 Hampton Street, Hockley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,973 GBP2024-11-30
    Officer
    icon of calendar 2010-11-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 38-43 38-43, Hampton Street, Hockley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2010-11-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 22 Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,714 GBP2023-11-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Whiteoaks Gravelly Lane, Stonnall, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-20 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Whiteoaks Gravelly Lane, Stonnall, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 6 - Director → ME
  • 14
    Company number 06426070
    Non-active corporate
    Officer
    icon of calendar 2007-11-13 ~ now
    IIF 3 - Director → ME
    icon of calendar 2007-11-13 ~ now
    IIF 21 - Secretary → ME
Ceased 1
  • 1
    MUSIC MIDLANDS LIMITED - 2006-02-10
    icon of address Jim Simpson, 32 Deblen Drive, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-24 ~ 2009-05-12
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.