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

Fox Davies, Edward Lance

    Related profiles found in government register
  • Fox Davies, Edward Lance
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field House, Ford Heath, Shrewsbury, Shropshire, SY5 9GG

      IIF 1
    • icon of address Unit B, Hortonwood 37, Telford, Shropshire, TF1 7XT, England

      IIF 2
    • icon of address Unit B, Hortonwood 37, Telford, Shropshire, TF1 7XT, United Kingdom

      IIF 3
    • icon of address 37a, Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL, United Kingdom

      IIF 4
    • icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL, United Kingdom

      IIF 5
  • Fox Davies, Edward Lance
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Hortonwood 37, Telford, Shropshire, TF1 7XT, England

      IIF 6
  • Fox-davies, Edward Lance
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field House, Ford Heath, Shrewsbury, SY5 9GG, United Kingdom

      IIF 7
    • icon of address Howell Davies Ltd, 37a Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL, England

      IIF 8
  • Fox-davies, Edward Lance
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dyke Yaxley Chartered Accountants, 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, England

      IIF 9
    • icon of address 37a, Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL, United Kingdom

      IIF 10
    • icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL, United Kingdom

      IIF 11 IIF 12
  • Fox Davies, Edward Lance
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, Birmingham New Road, Wolverhampton, WV4 6BL, England

      IIF 13
  • Fox Davies, Edward Lance
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, Birmingham New Road, Wolverhampton, WV4 6BL, England

      IIF 14 IIF 15
  • Fox Davies, Edward Lance
    British company director

    Registered addresses and corresponding companies
    • icon of address Field House, Ford Heath, Shrewsbury, Shropshire, SY5 9GG

      IIF 16
  • Fox- Davies, Edward Lance
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, East Circus Street, Nottingham, NG1 5AF, England

      IIF 17
  • Fox - Davies, Edward Lance
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, Birmingham New Road, Wolverhampton, WV4 6BL, England

      IIF 18
    • icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL, United Kingdom

      IIF 19
  • Davies, Edward Lance
    British co director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field House, Ford Heath, Shrewsbury, Shropshire, SY5 9GG

      IIF 20
  • Davies, Edward Lance
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Edward Lance
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Edward Lance
    British manager born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, Birmingham New Road, Wolverhampton, WV4 6BL, England

      IIF 33
  • Mr Edward Lance Fox Davies
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL

      IIF 34
    • icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL

      IIF 35
    • icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL

      IIF 36
  • Mr Edward Lance Fox-davies
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howell Davies Ltd, 37a Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL, England

      IIF 37
  • Davies, Edward Lance

    Registered addresses and corresponding companies
    • icon of address 39 Friars Street, Bridgnorth, Shropshire, WV16 4BJ

      IIF 38
  • Mr Edward Lance Fox-davies
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dyke Yaxley Chartered Accountants, 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, England

      IIF 39
    • icon of address Heslop, Halesfield Estate, Telford, Shropshire, TF7 4NF, United Kingdom

      IIF 40
    • icon of address C/o Howell Davies Ltd, 37a Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL, United Kingdom

      IIF 41
    • icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL, United Kingdom

      IIF 42 IIF 43
  • Mr Edward Lance Fox - Davies
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, Birmingham New Road, Wolverhampton, WV4 6BL, England

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 3 East Circus Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address One, Bartholomew Close, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Swancote Farm, Swancote, Bridgnorth, Shropshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    163,297 GBP2015-05-31
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
  • 4
    SWANCOTE DEVELOPMENTS LIMITED - 2002-03-25
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-02-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 26/28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    icon of address 37a Birmingham New Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Howell Davies Ltd, 37a Birmingham New Road, Wolverhampton, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    HOWPER 259 LIMITED - 1999-10-29
    icon of address Greenvale Ap Floods Ferry Road, Doddington, March, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 25 - Director → ME
  • 9
    FLEMINGFAX LIMITED - 1977-12-31
    icon of address Swancote Farmhouse, Bridgnorth, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
  • 10
    icon of address Dyke Yaxley Chartered Accountants 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,537 GBP2024-09-30
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    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
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    SWANCOTE DEVELOPMENTS TWO LIMITED - 2007-08-14
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Kay Johnson Gee Griffin Court, 201 Chapel Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-23 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address 37a Birmingham New Road, Wolverhampton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 12 - Director → ME
Ceased 19
  • 1
    icon of address 56a Milson Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2011-08-09 ~ 2013-02-08
    IIF 5 - Director → ME
  • 2
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,124,473 GBP2023-04-30
    Person with significant control
    icon of calendar 2018-07-31 ~ 2023-05-19
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 3
    M.S. 165 LIMITED - 1997-06-26
    icon of address Fortune Brands Innovations Building, 2 Pioneer Way, Wolverhampton, West Midlands, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-08-26 ~ 2018-10-31
    IIF 2 - Director → ME
  • 4
    icon of address Fortune Brands Innovations Building, 2 Pioneer Way, Wolverhampton, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    145,213,505 GBP2022-12-31
    Officer
    icon of calendar 2015-10-14 ~ 2018-10-31
    IIF 3 - Director → ME
  • 5
    GREENVALE AP PLC - 2002-09-27
    GREENVALE PRODUCE P.L.C. - 1999-05-26
    GREENVALE PRODUCE LIMITED - 1998-12-10
    HOWPER 180 LIMITED - 1996-05-07
    icon of address Greenvale Ap Limited Floods Ferry Road, Doddington, March, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2007-07-04 ~ 2015-02-06
    IIF 22 - Director → ME
  • 6
    icon of address Swancote Farmhouse, Swancote, Bridgnorth, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-15 ~ 2007-11-08
    IIF 1 - Director → ME
    icon of calendar 2003-08-15 ~ 2007-11-08
    IIF 16 - Secretary → ME
  • 7
    icon of address 37a Birmingham New Road, Wolverhampton, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-23 ~ 2022-06-17
    IIF 32 - Director → ME
  • 8
    icon of address 37a Birmingham New Road, Wolverhampton, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-10-23 ~ 2022-06-17
    IIF 15 - Director → ME
  • 9
    icon of address 37a Birmingham New Road, Wolverhampton, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-23 ~ 2022-06-17
    IIF 27 - Director → ME
  • 10
    FLEMINGFAX LIMITED - 1977-12-31
    icon of address Swancote Farmhouse, Bridgnorth, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-09 ~ 1995-02-16
    IIF 38 - Secretary → ME
  • 11
    TRADING SUB (THREE) LIMITED - 1997-06-17
    icon of address 37a Birmingham New Road, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-23 ~ 2022-06-17
    IIF 31 - Director → ME
  • 12
    TRADING SUB (EIGHT) LIMITED - 1997-06-17
    icon of address 37a Birmingham New Road, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-23 ~ 2022-06-17
    IIF 29 - Director → ME
  • 13
    TRADING SUB (FOUR) LIMITED - 1997-06-17
    icon of address 37a Birmingham New Road, Wolverhampton, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-23 ~ 2022-06-17
    IIF 28 - Director → ME
  • 14
    PRODUCE INVESTMENTS PLC - 2018-12-11
    PRODUCE INVESTMENTS LIMITED - 2010-10-18
    NEWINCCO 481 LIMITED - 2006-02-06
    icon of address C/o Greenvale Ap Limited Floods Ferry Road, Doddington, March, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2007-07-03 ~ 2010-11-03
    IIF 23 - Director → ME
  • 15
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-21 ~ 2019-09-20
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DEMETER FOODS LIMITED - 1995-08-23
    EAGERBROOK LIMITED - 1995-05-11
    icon of address C/o Greenvale Ap Limited, 7 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2015-02-06
    IIF 26 - Director → ME
    icon of calendar 1995-03-03 ~ 2007-07-03
    IIF 21 - Director → ME
  • 17
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-20 ~ 2022-03-22
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address The Old Distribution Terminal, Queens Dock, Swansea, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -497,159 GBP2019-12-30
    Officer
    icon of calendar 2019-05-02 ~ 2020-11-16
    IIF 13 - Director → ME
  • 19
    EMPIRESTATE LIMITED - 2006-07-18
    icon of address Fortune Brands Innovations Building, 2 Pioneer Way, Wolverhampton, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2018-10-31
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.