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

Davies, Stephen John

    Related profiles found in government register
  • Davies, Stephen John
    British

    Registered addresses and corresponding companies
  • Davies, Stephen John

    Registered addresses and corresponding companies
    • icon of address 45, Church Street, Birmingham, B3 2RT

      IIF 16
    • icon of address 45, Church Street, Birmingham, West Midlands, B3 2RT

      IIF 17
    • icon of address C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT

      IIF 18
    • icon of address Grand Buildings, 1-3 Strand, London, WC2N 5HR, United Kingdom

      IIF 19
    • icon of address Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

      IIF 20
    • icon of address Grand Buildings 1-3, Trafalgar Square, London, WC2N 5HR, United Kingdom

      IIF 21
    • icon of address Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR, United Kingdom

      IIF 22
  • Davies, Stephen John
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dudley House, Millfields Road, Ettingshall, West Midlands, WV4 6JE

      IIF 23
    • icon of address Dudley House, Millfields Road, Wolverhampton, West Midlands, WV4 6JE

      IIF 24
  • Davies, Stephen John
    British it solutions - managing direct born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dudley House, Millfields Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JE

      IIF 25
  • Davies, Stephen John
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Church Street, Birmingham, B3 2RT

      IIF 26
    • icon of address C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT

      IIF 27
    • icon of address Grand Buildings, 1-3 Strand, London, WC2N 5HR, United Kingdom

      IIF 28
    • icon of address Grand Buildings 1-3, Trafalgar Square, London, WC2N 5HR, United Kingdom

      IIF 29
  • Mr Stephen John Davies
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dudley House, Millfields Road, Wolverhampton, WV4 6JE

      IIF 30
    • icon of address Dudley House, Millfields Road, Wolverhampton, WV4 6JE, England

      IIF 31
    • icon of address Dudley House, Millfields Road, Wolverhampton, West Midlands, WV4 6JE

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Dudley House, Millfields Road, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    ALNERY NO.2548 LIMITED - 2006-01-18
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    icon of address Dudley House, Millfields Road, Wolverhampton, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    276,919 GBP2023-04-30
    Officer
    icon of calendar 2008-07-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o, Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-07-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 5
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-07-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 7 - Secretary → ME
  • 7
    BACHE OVERSEAS FUNDING LIMITED - 2011-06-02
    PRUDENTIAL-BACHE OVERSEAS FUNDING LIMITED - 2004-10-19
    icon of address Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 8
    PRAMERICA REAL ESTATE EUROMEZZ FUND I GP (SCOTLAND) LIMITED - 2010-05-14
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-28 ~ dissolved
    IIF 6 - Secretary → ME
  • 9
    PRAMERICA REAL ESTATE EUROMEZZ FUND I GP LIMITED - 2010-05-14
    MOLEDRIFT LIMITED - 2009-06-15
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-12 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    PRAMERICA UK TRAFALGAR PROPERTY GP LIMITED - 2012-02-21
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 20 - Secretary → ME
  • 11
    PRAMERICA UK REAL INCOME FUND GP LIMITED - 2012-06-21
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-04 ~ dissolved
    IIF 22 - Secretary → ME
  • 12
    PRICOA PROPERTY LIMITED - 2004-10-01
    PRICOA PROPERTY PLC - 2004-03-03
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 1 - Secretary → ME
  • 13
    icon of address Dudley House Millfields Road, Ettingshall, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    71,881 GBP2023-04-30
    Officer
    icon of calendar 2003-04-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
Ceased 12
  • 1
    PIM UK INVESTMENTS LIMITED - 2010-11-16
    PIM FINANCIAL LIMITED - 2003-09-25
    icon of address The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-20 ~ 2010-12-03
    IIF 15 - Secretary → ME
  • 2
    PGIM FINANCIAL LIMITED - 2015-12-31
    PRAMERICA REAL ESTATE CAPITAL GP (SCOTS) LIMITED - 2015-10-07
    PRICOA GENERAL PARTNER II LIMITED - 2012-11-08
    LOTHIAN FIFTY (592) LIMITED - 1999-09-21
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2007-12-20 ~ 2017-11-24
    IIF 4 - Secretary → ME
  • 3
    PBI (UK) LIMITED - 2017-09-05
    PRUDENTIAL-BACHE INTERNATIONAL (UK) LIMITED - 2004-10-11
    SIDEBACK LIMITED - 1987-02-12
    icon of address Grand Buildings, 1-3 Strand, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2017-10-24
    IIF 28 - Director → ME
    icon of calendar 2011-07-01 ~ 2017-11-24
    IIF 19 - Secretary → ME
  • 4
    PRAMERICA FINANCIAL LIMITED - 2016-01-04
    PIC HOLDINGS LIMITED - 2009-06-24
    CLIVE INVESTMENTS LIMITED - 1991-06-18
    icon of address Grand Buildings, 1-3 Strand, Trafalgar Square, London
    Active Corporate (8 parents, 24 offsprings)
    Officer
    icon of calendar 2007-12-20 ~ 2017-11-24
    IIF 11 - Secretary → ME
  • 5
    PRAMERICA INVESTMENT MANAGEMENT LIMITED - 2016-01-04
    PRAMERICA REGULATED BUSINESS LIMITED - 2007-11-27
    PRICOA PROPERTY PRIVATE EQUITY LIMITED - 2004-10-01
    icon of address Grand Buildings, 1-3 Strand, Trafalgar Square, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2017-11-24
    IIF 12 - Secretary → ME
  • 6
    PGIM LIMITED - 2015-12-31
    PRAMERICA (GP) LIMITED - 2015-10-07
    icon of address Grand Buildings, 1-3 Strand, Trafalgar Square, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-12-20 ~ 2017-11-24
    IIF 9 - Secretary → ME
  • 7
    PGIM REAL ESTATE (UK) LIMITED - 2024-05-01
    PGIM FUND MANAGEMENT LIMITED - 2020-03-30
    PRAMERICA FUND MANAGEMENT LIMITED - 2016-01-04
    PRICOA CAPITAL MANAGEMENT LIMITED - 2014-05-02
    icon of address Grand Buildings, 1-3 Strand, Trafalgar Square, London
    Active Corporate (9 parents, 24 offsprings)
    Officer
    icon of calendar 2007-12-20 ~ 2017-11-24
    IIF 8 - Secretary → ME
  • 8
    PRICOA PRIVATE CAPITAL LIMITED - 2020-04-08
    PRICOA CAPITAL GROUP LIMITED - 2020-04-03
    PIC EUROPE LIMITED - 1993-01-01
    CLIVE INVESTMENTS CAMBRIDGE LIMITED - 1991-06-18
    icon of address Grand Buildings 1-3 Strand, Trafalgar Square, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2017-11-24
    IIF 13 - Secretary → ME
  • 9
    icon of address C/o Mazars Llp Ist Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2017-10-24
    IIF 29 - Director → ME
    icon of calendar 2011-06-21 ~ 2017-11-24
    IIF 21 - Secretary → ME
  • 10
    PRAMERICA REAL ESTATE EUROMEZZ FUND I GP (SCOTLAND) LIMITED - 2010-05-14
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2010-09-28
    IIF 5 - Secretary → ME
  • 11
    NETTLEGROVE LIMITED - 2013-04-18
    icon of address C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2013-04-16 ~ 2017-11-27
    IIF 14 - Secretary → ME
  • 12
    icon of address Grand Buildings, 1-3 Strand, Trafalgar Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-20 ~ 2017-11-24
    IIF 10 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.