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, Andrew

    Related profiles found in government register
  • Davies, Andrew
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3b, Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 1
    • Hmh House, 8 Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, England

      IIF 2 IIF 3 IIF 4
  • Davies, Andrew
    British proposed director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 82 Southview, East Denton, Newcastle Upon Tyne, NE5 2BQ, United Kingdom

      IIF 6
  • Davies, Andrew
    British trustee director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hmh House, 8 Falcon Court, Stockton On Tees, TS18 3TS, England

      IIF 7
  • Davies, Andrew
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 43 Liverpool Road South, Burscough, Lancashire, L40 7SU

      IIF 8
  • Davies, Andrew, Dr
    British doctor born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 308, London Road, Stoke-on-trent, Staffordshire, ST4 5AB

      IIF 9
  • Davies, Andrew, Dr
    British general practitioner born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Arpley House, 110 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH

      IIF 10
  • Davies, Andrew, Dr
    British gp born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20, Chicago Place, Great Sankey, Warrington, WA5 3SH, United Kingdom

      IIF 11
  • Davies, Andrew, Dr
    British medical doctor born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 17, Priory Lane, Penwortham, Preston, PR1 0AR, England

      IIF 12
  • Davies, Robert Andrew
    British business development director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 49 Bents Road, Sheffield, South Yorkshire, S11 9RG

      IIF 13
    • The Old West Gun Works 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ, England

      IIF 14
  • Davies, Robert Andrew
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Hog Works, Hawke Street, Sheffield, S9 2SU

      IIF 15
    • The Old West Gun Works, 201 Savile St East, Sheffield, South Yorkshire, S4 7UQ

      IIF 16
  • Davies, Robert Andrew
    British none born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Gripple Ltd, The Old West Gun Works, Saville Street East, Sheffield, South Yorkshire, S4 7UQ

      IIF 17
  • Davies, Robert Andrew
    British retired born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Borough Works, High Street West, Glossop, Derbyshire, SK13 8ER

      IIF 18
  • Davies, Robert Andrew
    British trustee director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Stafford House, Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire, NN17 5LU

      IIF 19 IIF 20
  • Davies, Andrew
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Winder Drive, Havannah Park, Hazlerigg, Newcastle Upon Tyne, NE13 7FU, United Kingdom

      IIF 21 IIF 22
  • Davies, Andrew Morris
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Andrew
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Gort Close, Aldershot, GU11 2EN, United Kingdom

      IIF 25
  • Davies, Andrew
    British consultant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Davies, Andrew
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Napier Court, Gander Lane, Barlborough Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 27 IIF 28
  • Dr Andrew Davies
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 17, Priory Lane, Penwortham, Preston, PR1 0AR, England

      IIF 29
  • Mr Andrew Davies
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 34, Winder Drive, Havannah Park, Hazlerigg, Newcastle Upon Tyne, NE13 7FU, England

      IIF 30
  • Davies, Andrew
    British consultant born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Finchale Road, Abbey Wood Thamesmead, London, Greenwich, SE2 9PW, United Kingdom

      IIF 31
  • Davies, Andrew
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Davies, Andrew
    British entertainment consultant born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Jacks Acre Lane, London, SE9 6EA, United Kingdom

      IIF 33
  • Davies, Andrew
    British retired born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, The Grove, Blackawton, Totnes, TQ9 7BA, United Kingdom

      IIF 34
  • Mr Andrew Davies
    British born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4, Jacks Acre Lane, London, SE9 6EA, United Kingdom

      IIF 35
  • Mr Andrew Davies
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 45 Liverpool Rd South, Burscough, Ormskirk, Lancs, L40 7SU

      IIF 36
  • Davies, Andrew Morris
    British company executive born in November 1962

    Registered addresses and corresponding companies
    • 7 Friars Way, London, W3 6QF

      IIF 37
  • Davies, Andrew Paul
    British marketing born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Davies, Andrew

    Registered addresses and corresponding companies
    • 4, Jacks Acre Lane, London, SE9 6EA, United Kingdom

      IIF 39
  • Davies, Andrew Mark
    Welsh domestic energy assessor born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Davies, Andrew Morris
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308, Ewell Road, Surbiton, KT6 7AL, England

      IIF 41
  • Davies, Andrew Morris
    British company executive born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakdene Hawthorn Lane, Farnham Common, Buckinghamshire, SL2 3SW

      IIF 42
    • 308, Ewell Road, Surbiton, KT6 7AL, England

      IIF 43
  • Mr Andrew Morris Davies
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • Andrew Davies
    British born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Mr Andrew Davies
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Gort Close, Aldershot, GU11 2EN, United Kingdom

      IIF 48
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Mr Andrew Davies
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Mr Andrew Paul Davies
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Mr Andrew Mark Davies
    Welsh born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Mount Pleasant, Gowerton, Swansea, West Glamorgan, SA4 3EW, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 32
  • 1
    45 Liverpool Rd South, Burscough, Ormskirk, Lancs
    Corporate (2 parents)
    Equity (Company account)
    347,734 GBP2023-11-30
    Officer
    2002-10-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    308 Ewell Road, Surbiton, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-05-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    308 Ewell Road, Surbiton, England
    Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    22 Wargrave Road, Newton-le-willows, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2012-11-09 ~ dissolved
    IIF 11 - director → ME
  • 5
    International House, 142 Cromwell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 6
    Stafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire
    Corporate (7 parents)
    Officer
    2020-06-01 ~ now
    IIF 20 - director → ME
  • 7
    CAMBRIDGE EBT 2014 TRUSTEES LIMITED - 2014-11-21
    Stafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire
    Corporate (7 parents, 1 offspring)
    Officer
    2020-06-01 ~ now
    IIF 19 - director → ME
  • 8
    Oakdene Hawthorn Lane, Farnham Common, Buckinghamshire
    Corporate (2 parents)
    Officer
    2010-02-01 ~ now
    IIF 42 - director → ME
  • 9
    52 Mount Pleasant, Gowerton, Swansea, West Glamorgan, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 32 - director → ME
  • 11
    DAVIES & TAY CONSULTANCY LTD - 2009-08-07
    110 Finchale Road, Abbey Wood Thamesmead, London, Greenwich
    Dissolved corporate (2 parents)
    Officer
    2009-06-03 ~ dissolved
    IIF 31 - director → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-08 ~ now
    IIF 26 - director → ME
  • 13
    ESTATE WIRE LIMITED - 1989-02-27
    STOCKDRIVE LIMITED - 1984-02-01
    The Old West Gun Works, 201 Savile St East, Sheffield, South Yorkshire
    Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    25,389,021 GBP2023-12-31
    Officer
    2014-04-30 ~ now
    IIF 16 - director → ME
  • 14
    GRIPPLE LOADHOG INNOVATION DRIVEN EMPLOYEE COMPANY LIMITED - 2011-10-26
    The Old West Gun Works 201 Savile Street East, Sheffield, South Yorkshire, England
    Corporate (9 parents)
    Profit/Loss (Company account)
    -32,145 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-04-07 ~ now
    IIF 14 - director → ME
  • 15
    17 Priory Lane, Penwortham, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -773 GBP2023-07-31
    Officer
    2022-07-13 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-02-09 ~ now
    IIF 7 - director → ME
  • 17
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Corporate (4 parents)
    Officer
    2024-07-03 ~ now
    IIF 21 - director → ME
  • 18
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Corporate (4 parents)
    Officer
    2024-07-03 ~ now
    IIF 22 - director → ME
  • 19
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,333,468 GBP2023-12-31
    Officer
    2024-02-09 ~ now
    IIF 4 - director → ME
  • 20
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-02-09 ~ now
    IIF 2 - director → ME
  • 21
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-02-09 ~ now
    IIF 5 - director → ME
  • 22
    Hmh House, Falcon Court Preston Farm Industrial Estate, Preston Farm, Stockton On Tees, England
    Corporate (4 parents)
    Equity (Company account)
    702,082 GBP2023-12-31
    Officer
    2024-02-09 ~ now
    IIF 3 - director → ME
  • 23
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Corporate (4 parents)
    Equity (Company account)
    27 GBP2023-12-31
    Officer
    2024-02-09 ~ now
    IIF 1 - director → ME
  • 24
    ARCH (NORTH STAFFS) LIMITED - 2019-09-18
    RESETTLEMENT PROJECT NORTH STAFFORDSHIRE - 1998-04-07
    308 London Road, Stoke-on-trent, Staffordshire
    Corporate (6 parents)
    Officer
    2022-11-24 ~ now
    IIF 9 - director → ME
  • 25
    LOADHOG HOLDINGS LIMITED - 2011-04-14
    IMCO (92003) LIMITED - 2003-03-13
    The Hog Works, Hawke Street, Sheffield
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    15,080,895 GBP2023-12-31
    Officer
    2020-05-22 ~ now
    IIF 15 - director → ME
  • 26
    34 Winder Drive, Havannah Park, Hazlerigg, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    566 GBP2024-01-31
    Officer
    2015-01-12 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 27
    308 Ewell Road, Surbiton, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,753,853 GBP2023-12-31
    Officer
    2007-08-10 ~ now
    IIF 41 - director → ME
  • 28
    308 Ewell Road, Surbiton, England
    Corporate (3 parents)
    Equity (Company account)
    -240,830 GBP2023-12-31
    Officer
    1997-01-24 ~ now
    IIF 43 - director → ME
  • 29
    4 Jacks Acre Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-24 ~ dissolved
    IIF 33 - director → ME
    2021-03-24 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Has significant influence or control over the trustees of a trustOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 30
    16 The Grove, Blackawton, Totnes, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-26 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Borough Works, High Street West, Glossop, Derbyshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2022-10-06 ~ now
    IIF 18 - director → ME
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,514 GBP2024-08-31
    Officer
    2023-08-14 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Oakdene Hawthorn Lane, Farnham Common, Buckinghamshire
    Corporate (2 parents)
    Officer
    ~ 1998-01-01
    IIF 37 - director → ME
  • 2
    55 Baker Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-12-11 ~ 2015-11-02
    IIF 28 - director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-01-08 ~ 2024-07-24
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 4
    ESTATE WIRE LIMITED - 1989-02-27
    STOCKDRIVE LIMITED - 1984-02-01
    The Old West Gun Works, 201 Savile St East, Sheffield, South Yorkshire
    Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    25,389,021 GBP2023-12-31
    Officer
    1998-09-18 ~ 2003-12-08
    IIF 13 - director → ME
  • 5
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2015-11-25 ~ 2016-01-15
    IIF 27 - director → ME
  • 6
    308 Ewell Road, Surbiton, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,753,853 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-08-09
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    4 Jacks Acre Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2021-03-24 ~ 2021-03-24
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 8
    WARRINGTON PRIMARY CARE C.I.C. - 2021-11-08
    WARRINGTON PRIMARY CARE HOME C.I.C. - 2020-07-16
    Unit 10-12 Guardian Point, Guardian Street, Warrington, Cheshire, England
    Corporate (2 parents)
    Officer
    2014-07-21 ~ 2014-12-01
    IIF 10 - director → ME
  • 9
    The Birley Academy, Birley Lane, Sheffield, England
    Dissolved corporate (9 parents)
    Officer
    2014-04-08 ~ 2016-08-10
    IIF 17 - 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.