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 Cranstoun

    Related profiles found in government register
  • Davies, Neil Cranstoun
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bluecoat, Upper Northgate Street, Chester, Cheshire, CH1 4EE

      IIF 1
  • Davies, Neil
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Landen Grove, Wokingham, Berkshire, RG41 1LL, England

      IIF 2
  • Davies, Neil
    British bedroom fitter born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chelsea House, Unit 1 Heysham Ind Park, Heysham Road, Bootle, Merseyside, L30 6UZ, United Kingdom

      IIF 3
  • Davies, Neil Cranstoun
    British chief executive born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Oakdene, Greenfields Lane, Rowton, Chester, CH3 6AU, England

      IIF 4
    • Claremont House, 2 Kelvin Close, Birchwood, Warrington, Cheshire, WA3 7PB, England

      IIF 5
    • Claremont House, 2 Kelvin Close, Birchwood, Warrington, WA3 7PB, England

      IIF 6
  • Davies, Neil Cranstoun
    British company director born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Kingston Court, Walsall Road, Cannock, WS11 0HQ, England

      IIF 7
    • Scorpio House, 106 Church Road, Crystal Palace, London, SE19 2UB, United Kingdom

      IIF 8
    • Carnoustie House, The Links, Kelvin Close Birchwood, Warrington, WA3 7PB, England

      IIF 9 IIF 10
    • Claremont House, Kelvin Close, Birchwood, Warrington, WA3 7PB, England

      IIF 11 IIF 12
    • Suite A4, Chadwick House, Birchwood Park, Warrington, WA3 6AE, United Kingdom

      IIF 13 IIF 14
  • Davies, Neil Cranstoun
    British director born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite A4, Chadwick House, Birchwood Park, Warrington, WA3 6AE, United Kingdom

      IIF 15
  • Davies, Neil Cranstoun
    British manager born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Cynlais, Ruthin Road, Bwlchgwyn, Wrexham, Clwyd, LL11 5UT

      IIF 16 IIF 17
  • Davies, Neil Cranstoun
    British non executive director born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 26, Ruthin Road, Bwlchgwyn, Wrexham, Clwyd, LL11 5UT, Wales

      IIF 18
  • Davies, Neil
    British publican born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambrian Inn, 1 Lower Station Road, Clydach, Abergavenny, Gwent, NP7 0LY, United Kingdom

      IIF 19
  • Mr Neil Cranstoun Davies
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claremont House, 2 Kelvin Close, Birchwood, Warrington, Cheshire, WA3 7PB, England

      IIF 20
    • Suite A4, Chadwick House, Birchwood Park, Warrington, WA3 6AE, United Kingdom

      IIF 21
  • Davies, Neil
    Welsh compliance manager born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-52 Talbot Road, Port Talbot, SA13 1HU, United Kingdom

      IIF 22
  • Mr Neil Davies
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chelsea House, Unit 1 Heysham Ind Park, Heysham Road, Bootle, Merseyside, L30 6UZ, United Kingdom

      IIF 23
  • Mr Neil Davies
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambrian Inn, 1 Lower Station Road, Abergavenny, NP7 0LY, United Kingdom

      IIF 24
  • Davies, Neil
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Old Exchange, Mill Lane, Great Dunmow, Essex, CM6 1BG, England

      IIF 25
  • Davies, Neil
    British electrical engineer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Birchwood Golf Club, Kelvin Close, Birchwood, Warrington, Cheshire, WA3 7PB, United Kingdom

      IIF 26
    • Birchwood Golf Club, Kelvin Close, Birchwood, Warrington, WA3 7PB, United Kingdom

      IIF 27
  • Davies, Neil
    British utilities manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kelvin Close, Birchwood, Warrington, WA3 7PB

      IIF 28
  • Davies, Neil
    British electrical engineer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Birchwood Golf Club, Kelvin Close, Birchwood, Warrington, Cheshire, WA3 7PB, United Kingdom

      IIF 29
  • Davies, Neil Cranstoun

    Registered addresses and corresponding companies
    • Cynlais, 26 Ruthin Road, Bwlchgwyn, Wrexham, Flintshire, LL11 5UT, United Kingdom

      IIF 30
  • Davies, Neil
    British consultant born in August 1970

    Registered addresses and corresponding companies
    • 16 Hafod, Country View, Caversham, Berkshire, RG4 8LZ

      IIF 31
  • Mr Neil Cranstoun Davies
    British born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Oakdene, Greenfields Lane, Rowton, Chester, CH3 6AU, England

      IIF 32
    • Suite A4, Chadwick House, Birchwood Park, Warrington, WA3 6AE, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Davies, Neil
    British bedroom fitter born in October 1968

    Registered addresses and corresponding companies
    • 34 Sandiways Avenue, Netherton, Bootle, Merseyside, L30 1SD

      IIF 36
  • Mr Neil Cranstoun Davies
    British born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Claremont House, Kelvin Close, Birchwood, Warrington, WA3 7PB

      IIF 37
  • Mr Neil Davies
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Old Exchange, Mill Lane, Great Dunmow, Essex, CM6 1BG, England

      IIF 38
    • 2 Trust Court, Vision Park, Chivers Way, Histon, Cambridgeshire, CB24 9PW, England

      IIF 39
  • Davies, Neil
    Welsh none born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 94, Park Crescent, Abergavenny, Monmouthshire, NP7 5TN

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    The Old Exchange, Mill Lane, Great Dunmow, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    14,593 GBP2024-03-31
    Officer
    2009-12-08 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    Birchwood Golf Club Kelvin Close, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (13 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-01-28 ~ now
    IIF 26 - director → ME
  • 3
    HAZELSTERN LIMITED - 1982-07-23
    Birchwood Golf Club Kelvin Close, Birchwood, Warrington, United Kingdom
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    576,396 GBP2023-06-30
    Officer
    2020-01-28 ~ now
    IIF 27 - director → ME
  • 4
    94 Park Crescent, Abergavenny, Monmouthshire
    Dissolved corporate (1 parent)
    Officer
    2009-12-08 ~ dissolved
    IIF 40 - director → ME
  • 5
    Claremont House Kelvin Close, Birchwood, Warrington, England
    Dissolved corporate (3 parents)
    Officer
    2013-07-23 ~ dissolved
    IIF 11 - director → ME
  • 6
    37 Sun Street, London
    Dissolved corporate (1 parent)
    Officer
    1997-11-06 ~ dissolved
    IIF 2 - director → ME
  • 7
    Carnoustie House, The Links, Kelvin Close Birchwood, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 10 - director → ME
  • 8
    Chelsea House Unit 1 Heysham Ind Park, Heysham Road, Bootle, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,176 GBP2023-01-31
    Officer
    2016-10-11 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Claremont House 2 Kelvin Close, Birchwood, Warrington, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,643 GBP2015-06-30
    Officer
    2011-06-08 ~ dissolved
    IIF 6 - director → ME
  • 10
    Claremont House Kelvin Close, Birchwood, Warrington
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,940 GBP2015-07-31
    Officer
    2013-11-08 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    FREELANCE TRAINING & CONSULTANCY LTD - 2013-10-25
    3 Kingston Court, Walsall Road, Cannock
    Dissolved corporate (3 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 7 - director → ME
  • 12
    Oakdene Greenfields Lane, Rowton, Chester, England
    Corporate (3 parents)
    Equity (Company account)
    40,059 GBP2023-07-31
    Officer
    2010-02-04 ~ now
    IIF 4 - director → ME
  • 13
    93 Hereford Road, Abergavenny, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -150 GBP2021-07-31
    Officer
    2019-07-02 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2013-06-07 ~ 2013-07-15
    IIF 8 - director → ME
  • 2
    Birchwood Golf Club Kelvin Close, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (13 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-01-28 ~ 2020-01-28
    IIF 29 - director → ME
  • 3
    HAZELSTERN LIMITED - 1982-07-23
    Birchwood Golf Club Kelvin Close, Birchwood, Warrington, United Kingdom
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    576,396 GBP2023-06-30
    Officer
    2014-01-28 ~ 2015-06-24
    IIF 28 - director → ME
  • 4
    NIE PROFESSIONAL LEARNING LIMITED - 2019-06-27
    UTILITY TRAINING LIMITED - 2017-10-24
    4 Cam Road, Stratford, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,185,384 GBP2023-08-31
    Officer
    2009-02-05 ~ 2017-10-24
    IIF 5 - director → ME
    2009-02-05 ~ 2009-10-27
    IIF 30 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-24
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    CORPORATE CONNECTIONS LIMITED - 2009-03-31
    39a Armour Road, Tilehurst, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2000-02-28 ~ 2000-12-12
    IIF 31 - director → ME
  • 6
    2 Trust Court Vision Park, Chivers Way, Histon, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -63 GBP2022-03-31
    Person with significant control
    2021-03-03 ~ 2021-03-03
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GREEN MAN ENERGY SOLUTIONS LIMITED - 2012-03-19
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved corporate (2 parents)
    Officer
    2013-06-13 ~ 2013-10-11
    IIF 18 - director → ME
  • 8
    INTELTRAIN LIMITED - 2016-11-08
    ENERGYTRAIN LIMITED - 2016-09-27
    UTILITYTRAIN LIMITED - 2015-02-12
    ENERGYTRAIN LIMITED - 2015-02-11
    3 Appley Court, Haynes, Bedford, England
    Corporate (5 parents)
    Officer
    2013-11-28 ~ 2020-01-07
    IIF 9 - director → ME
    Person with significant control
    2016-11-01 ~ 2020-01-07
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    AARCO 189 LIMITED - 2001-02-07
    New Horizons House, New Bridge Road, Ellesmere Port, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2001-01-19 ~ 2009-08-18
    IIF 17 - director → ME
  • 10
    Oakdene Greenfields Lane, Rowton, Chester, England
    Corporate (3 parents)
    Equity (Company account)
    40,059 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2024-09-05
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    52 Stafford Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2006-10-25 ~ 2009-10-15
    IIF 36 - director → ME
  • 12
    The Bluecoat, Upper Northgate Street, Chester, Cheshire
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-11-08 ~ 2023-12-31
    IIF 1 - director → ME
  • 13
    TECHNICAL TRAINING ENTERPRISE LIMITED - 2001-07-24
    New Horizons House, New Bridge Road, Ellesmere Port, Cheshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,404,537 GBP2023-08-31
    Officer
    2000-08-24 ~ 2010-02-05
    IIF 16 - director → ME
  • 14
    Suite A4, Chadwick House, Birchwood Park, Warrington, United Kingdom
    Dissolved corporate
    Equity (Company account)
    57,373 GBP2018-12-31
    Officer
    2015-02-13 ~ 2021-01-14
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-14
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Suite A4, Chadwick House, Birchwood Park, Warrington, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    49,114 GBP2022-03-31
    Officer
    2013-06-17 ~ 2022-08-01
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-04
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Suite A4, Chadwick House, Birchwood Park, Warrington, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    302,729 GBP2022-03-31
    Officer
    2007-10-17 ~ 2023-12-31
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-04
    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
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
  • 17
    48-52 Talbot Road, Port Talbot, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -81,583 GBP2023-03-31
    Officer
    2022-05-04 ~ 2024-01-20
    IIF 22 - 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.