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

Davey, Conor James

    Related profiles found in government register
  • Davey, Conor James
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mauldens Cottage, Venus Hill, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0PG

      IIF 1
    • icon of address 29, Clerkenwell Road, London, EC1M 5TA, United Kingdom

      IIF 2
    • icon of address 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, SY1 3AF, United Kingdom

      IIF 3
  • Davey, Conor James
    British chairman born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AF

      IIF 4
  • Davey, Conor James
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davey, Conor James
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davey, Conor James
    British group ceo born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-5, Poland Street, London, W1F 8PR, United Kingdom

      IIF 45
  • Davey, Conor James
    British group cep born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-5, Poland Street, London, W1F 8PR, United Kingdom

      IIF 46
  • Davey, Conor James
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mauldens Cottage, Venus Hill, Bovingdon, , HP3 0PG,

      IIF 47
    • icon of address Mauldens Cottage, Venus Hill, Bovingdon, HP3 0PG

      IIF 48
  • Davey, Conor James
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14921227 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • icon of address The Old Rectory, Nock Verges, Stoney Stanton, Leicester, Leicestershire, LE9 4LR, United Kingdom

      IIF 50
    • icon of address 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Davey, Conor James
    British chief operating officer born in April 1966

    Registered addresses and corresponding companies
    • icon of address 4-8 Queensway, Croydon, Surrey, CR0 4BD

      IIF 53
  • Davey, Conor James
    British director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 9 Donovan Avenue, Muswell Hill, London, N10 2JU

      IIF 54
  • Mr Conor James Davey
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mauldens Cottage, Venus Hill, Bovingdon, Herts, HP3 0PG

      IIF 55
    • icon of address 14921227 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • icon of address The Old Rectory, Nock Verges, Stoney Stanton, Leicester, Leicestershire, LE9 4LR, United Kingdom

      IIF 57
    • icon of address C/o Harrisons Business Recovery & Insolvency, (london) Limited 20 Midtown 20 Procter Street, Holborn, London, WC1V 6NX

      IIF 58
    • icon of address 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, SY1 3AF

      IIF 59
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Mauldens Cottage, Venus Hill, Bovingdon, Herts
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,319 GBP2024-03-31
    Officer
    icon of calendar 2009-04-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 2
    DYNEVOR LIMITED - 2010-01-12
    icon of address Unit 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 4385, 14921227 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-04-02 ~ now
    IIF 47 - LLP Member → ME
  • 5
    DOMAINE DE BELLEVUE LTD - 2015-07-17
    icon of address Bates & Co, 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury
    Active Corporate (4 parents)
    Equity (Company account)
    4,378 GBP2024-12-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 44 - Director → ME
  • 7
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited 20 Midtown 20 Procter Street, Holborn, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    788,353 GBP2017-12-31
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 47
  • 1
    WILLIAMS LEA UK LTD. - 2023-04-20
    icon of address 55 Wells Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-01-28 ~ 2013-05-31
    IIF 14 - Director → ME
  • 2
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2013-05-31
    IIF 16 - Director → ME
  • 3
    PLAN WORLDWIDE LIMITED - 2009-06-02
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 28 - Director → ME
  • 4
    MERCURY VMD LIMITED - 1998-09-01
    MERCURY VMD LIMITED - 1998-08-12
    STRIKEGENERAL LIMITED - 1987-04-14
    MERCURY INTERNATIONAL LIMITED - 2006-12-29
    MERCURY SDS LTD - 1996-01-11
    DHL GLOBAL MAIL (UK) LIMITED - 2013-01-04
    icon of address Danzas House Kestrel Way, Dawley Park, Hayes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2007-10-01
    IIF 53 - Director → ME
  • 5
    icon of address The Old Rectory Nock Verges, Stoney Stanton, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -211,957 GBP2024-12-31
    Officer
    icon of calendar 2022-07-26 ~ 2022-09-20
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ 2022-09-20
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AGENCY RESPONSE LIMITED - 1996-09-23
    CARTWRIGHTS SHELF CO (NO.256) LIMITED - 1996-07-09
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 23 - Director → ME
  • 7
    BELL RETAIL LIMITED - 2022-03-04
    ELECTRIC RIDER LIMITED - 2024-04-05
    icon of address C/o Kre Corporate Recvoery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    970 GBP2021-10-31
    Officer
    icon of calendar 2022-02-25 ~ 2022-04-05
    IIF 52 - Director → ME
  • 8
    FORMATION PRINT MANAGEMENT LIMITED - 2000-08-09
    icon of address 29 St John's Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2013-05-31
    IIF 8 - Director → ME
  • 9
    TROYPEAK LIMITED - 1999-07-22
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 27 - Director → ME
  • 10
    MOIRA LIMITED - 1989-04-17
    ADMAGIC LIMITED - 2013-05-14
    AD MAGIC LIMITED - 1992-03-31
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 42 - Director → ME
  • 11
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-04-05 ~ 2011-04-06
    IIF 48 - LLP Member → ME
  • 12
    DOMAINE DE BELLEVUE LTD - 2015-07-17
    icon of address Bates & Co, 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury
    Active Corporate (4 parents)
    Equity (Company account)
    4,378 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-22
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    BAG COMMUNICATIONS LIMITED - 2001-10-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -55,554 GBP2015-12-31
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 35 - Director → ME
  • 14
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 39 - Director → ME
  • 15
    NORWICH UNION (SERVICES) LIMITED - 1994-04-05
    icon of address 29 St John's Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2013-05-31
    IIF 15 - Director → ME
  • 16
    SPEED 4791 LIMITED - 1995-05-22
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 2 - Director → ME
  • 17
    TAG ACQUISTION LIMITED - 2007-08-29
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 36 - Director → ME
  • 18
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 22 - Director → ME
  • 19
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 32 - Director → ME
  • 20
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 26 - Director → ME
  • 21
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 20 - Director → ME
  • 22
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 33 - Director → ME
  • 23
    ADPLATES LIMITED - 2006-01-24
    VISUAL NETWORK LIMITED - 1994-02-18
    GRAPHIC ATTIC LIMITED - 1990-06-13
    icon of address 1-5 Poland Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 25 - Director → ME
  • 24
    BLACKLACE LIMITED - 2008-01-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 30 - Director → ME
  • 25
    SILVERPEAK SERVICES LIMITED - 2008-01-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 19 - Director → ME
  • 26
    YELLOWGROVE LIMITED - 2008-04-05
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 29 - Director → ME
  • 27
    ALAN GRAPHIC LIMITED - 2001-03-28
    EAST CENTRAL ONE MEDIA LIMITED - 2005-07-13
    RAPIDSPEEDY LIMITED - 1995-12-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 31 - Director → ME
  • 28
    SEARCHEXPAND LIMITED - 1993-10-18
    VERTIS PRS LIMITED - 2006-05-31
    TAG PRS LIMITED - 2008-05-15
    PRODUCTION RESPONSE LIMITED - 2003-04-04
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 24 - Director → ME
  • 29
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 37 - Director → ME
  • 30
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 38 - Director → ME
  • 31
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-31
    IIF 12 - Director → ME
  • 32
    TAG PRE-PRESS LIMITED - 2001-02-16
    TAG WORLDWIDE LIMITED - 2006-07-24
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 17 - Director → ME
  • 33
    ADPLATES LIMITED - 1994-02-11
    ADPLATES GROUP LIMITED - 2008-06-02
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 41 - Director → ME
  • 34
    WILLIAMS LEA HOLDINGS LIMITED - 2021-12-06
    DHL GLOBAL MAIL VAS PLC - 2006-03-24
    WILLIAMS LEA HOLDINGS PLC - 2014-08-04
    icon of address 1-5 Poland Street, Soho, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2013-05-31
    IIF 45 - Director → ME
  • 35
    TAG WORLDWIDE PLC - 2007-10-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 40 - Director → ME
  • 36
    DAISYGLADE LIMITED - 2000-01-21
    TAG AT COMMA LIMITED - 2006-07-18
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 18 - Director → ME
  • 37
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 34 - Director → ME
  • 38
    ELITECREST LIMITED - 1994-03-02
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    490 GBP2015-12-31
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 7 - Director → ME
  • 39
    icon of address 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ 2022-04-05
    IIF 51 - Director → ME
  • 40
    icon of address 18 Central Avenue, St. Andrews Business Park, Norwich, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-30 ~ 2013-05-31
    IIF 9 - Director → ME
  • 41
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2013-05-31
    IIF 5 - Director → ME
  • 42
    icon of address 1-5 Poland Street, Soho, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,033 GBP2019-12-31
    Officer
    icon of calendar 2004-10-06 ~ 2013-05-31
    IIF 6 - Director → ME
  • 43
    CONSTAT EIGHT LIMITED - 1982-07-26
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2012-04-25 ~ 2013-05-31
    IIF 46 - Director → ME
    icon of calendar 2003-05-30 ~ 2006-08-03
    IIF 54 - Director → ME
  • 44
    WILLIAMS LEA GROUP LIMITED - 1982-07-26
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2013-05-31
    IIF 10 - Director → ME
  • 45
    WILLIAMS LEA CONSULTING LIMITED - 1996-11-27
    YORKCO 48 LIMITED - 1992-02-19
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    845,479 GBP2021-12-31
    Officer
    icon of calendar 2012-03-30 ~ 2013-05-31
    IIF 13 - Director → ME
  • 46
    WILLIAMS LEA FACILITIES MANAGEMENT LIMITED - 2000-11-15
    PRECIS (598) LIMITED - 1987-11-30
    WILLIAMS LEA SECURITY LIMITED - 1990-07-23
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2013-05-31
    IIF 11 - Director → ME
  • 47
    TRANSLATORS IN ADVERTISING LIMITED - 1993-05-04
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-31
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.