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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davies, Spencer James

    Related profiles found in government register
  • Davies, Spencer James
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

      IIF 1
    • 94, Hither Green Lane, Abbey Park, Redditch, B98 9BW, United Kingdom

      IIF 2
    • 94, Hither Green Lane, Redditch, Worcestershire, B98 9BW, England

      IIF 3
  • Davies, Spencer James
    British businessman born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 4 IIF 5
  • Davies, Spencer James
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 94, Hither Green Lane, Redditch, Worcestershire, B98 9BW, England

      IIF 6
  • Davies, Spencer James
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 118 The Prince Phillip Building, Wellesbourne Campus, The University Of Warwick, Wellesbourne, CV35 9EF, United Kingdom

      IIF 7
    • 119, The Prince Philip Building, The University Of Warwick, Wellesbourne, CV35 9EF, England

      IIF 8
  • Davies, Spencer James
    British manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 34, High Street, Aldridge, Walsall, WS9 8LZ, England

      IIF 9
  • Davies, Specner
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 94, Hither Green Lane, Redditch, B98 9BW, England

      IIF 10
  • Mr Spencer Davies
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 119, The Prince Philip Building, The University Of Warwick, Wellesbourne, CV35 9EF, England

      IIF 11
  • Davies, Spencer James
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, B64 5HJ

      IIF 12
    • 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 13
  • Davies, Spencer
    British born in August 1982

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 94, Hither Green Lane, Abbey Park, Redditch, Worcestershire, B98 9BW, United Kingdom

      IIF 14
  • Mr Specner Davies
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 94, Hither Green Lane, Redditch, B98 9BW, England

      IIF 15
  • Mr Spencer James Davies
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 94, Hither Green Lane, Abbey Park, Redditch, Worcestershire, B98 9BW

      IIF 16
    • 94, Hither Green Lane, Redditch, B98 9BW, United Kingdom

      IIF 17
    • 94, Hithergreen Lane, Redditch, Worcestershire, B98 9BW, England

      IIF 18
  • Spencer Davies
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118 The Prince Phillip Building, Wellesbourne Campus, Wellesbourne, CV35 9EF, United Kingdom

      IIF 19
  • Mr Spencer James Davies
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

      IIF 20
    • 1, Cleobury Close, Brockhill, Redditch, Worcestershire, B97 6TG, United Kingdom

      IIF 21 IIF 22
    • 34, High Street, Aldridge, Walsall, WS9 8LZ

      IIF 23
child relation
Offspring entities and appointments 14
  • 1
    ARDOCH TECHNOLOGY LIMITED
    09344258
    Unit 5 First Floor, Eastgate Oriental City, Eastgate Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2015-01-19 ~ dissolved
    IIF 6 - Director → ME
  • 2
    AZTEC MODULAR STRUCTURES LTD
    12286532
    118 The Prince Phillip Building Wellesbourne Campus, The University Of Warwick, Wellesbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    AZTEC SOLAR ENERGY LIMITED
    07779745
    15 The Prince Philip Building, Wellesbourne, Warwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    -171,334 GBP2024-03-31
    Officer
    2011-09-20 ~ 2022-11-02
    IIF 8 - Director → ME
    Person with significant control
    2016-06-01 ~ 2022-11-02
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DAVIES (UK) LIMITED
    06449716
    Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -68,600 GBP2024-12-31
    Officer
    2007-12-10 ~ 2017-10-09
    IIF 12 - Director → ME
  • 5
    DYSON INTL CO. LTD
    - now 14583934
    DYSON INTERNATIONAL CO- LTD
    - 2023-01-26 14583934
    94 Hither Green Lane, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2023-01-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    ECO SPECIALISTS LIMITED
    07010024 12271341
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,603 GBP2017-06-30
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    IMAGINATIONS EVENTS LIMITED
    07453807
    94 Hither Green Lane, Abbey Park, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2010-11-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-06-08 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    LX ENERGY LIMITED
    - now 08078572
    ECO LX LIMITED
    - 2013-06-26 08078572
    34 High Street, Aldridge, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90 GBP2018-09-30
    Officer
    2013-03-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NEST (COVENTRY) LIMITED
    08933028
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 5 - Director → ME
  • 10
    NEST PROP MANAGEMENT LIMITED
    08933031
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 4 - Director → ME
  • 11
    NEST STUDENTS PLC
    08938606
    435 Stratford Road Shirley, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-03-13 ~ dissolved
    IIF 13 - Director → ME
  • 12
    SJD ENTERPRISES LIMITED
    - now 06310453
    EUROPEAN MOTORBIKE TOURS LTD
    - 2009-07-01 06310453
    94 Hither Green Lane, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,582 GBP2024-08-31
    Officer
    2007-07-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    TOTAL BGS LIMITED
    - now 06618727
    TOTAL BUILDING & GARDEN SOLUTIONS LIMITED
    - 2012-05-29 06618727
    Stanley House 27 Wellington Road, Bilston, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -341,002 GBP2023-12-31
    Officer
    2008-06-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    TYBROOK LTD
    10996288
    94 Hither Green Lane, Abbey Park, Redditch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,664 GBP2024-10-31
    Officer
    2017-10-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-10-04 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE

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.