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, Steven

    Related profiles found in government register
  • Davies, Steven
    British

    Registered addresses and corresponding companies
    • icon of address New Moze Hall, Beaumont Road, Great Oakley, Essex, CO12 5BH

      IIF 1
  • Davies, Steven
    British commercial director

    Registered addresses and corresponding companies
    • icon of address New Moze Hall, Beaumont Road, Great Oakley, Essex, CO12 5BH

      IIF 2
  • Davies, Steven

    Registered addresses and corresponding companies
    • icon of address 1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, West Sussex, PO18 9AA, England

      IIF 3
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle, NE3 3LS

      IIF 4
  • Davies, Steve
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Woodlands Avenue, Walsall, WS5 3LN, United Kingdom

      IIF 5
  • Davies, Steven
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Woodwards Close, Walsall, West Midlands, WS2 9RL, United Kingdom

      IIF 6
  • Davies, Steven
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Woodwards Close, Walsall, West Midlands, WS2 9RL

      IIF 7
  • Davies, Steven
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Moze Hall, Beaumont Road, Great Oakley, Essex, CO12 5BH

      IIF 8
  • Davies, Steven
    British commercial director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Moze Hall, Beaumont Road, Great Oakley, Essex, CO12 5BH

      IIF 9 IIF 10
  • Davies, Steven
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, West Sussex, PO18 9AA, England

      IIF 11
    • icon of address New Moze Hall, Beaumont Road, Great Oakley, Harwich, Essex, CO12 5BH

      IIF 12
  • Davies, Steven
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, West Sussex, PO18 9AA, England

      IIF 13
    • icon of address New Moze Hall, Beaumont Road, Great Oakley, Essex, CO12 5BH

      IIF 14 IIF 15
    • icon of address New Moze Hall, Beaumont Rd, Great Oakley, Harwich, Essex, CO12 5BH, England

      IIF 16
  • Mr Steve Davies
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concept House, Jerome Road, Norton Canes, Cannock, Staffordshire, WS11 9UE

      IIF 17
  • Mr Steven Davies
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, West Sussex, PO18 9AA, England

      IIF 18 IIF 19 IIF 20
    • icon of address New Moze Hall, Beaumont Road, Great Oakley, Harwich, Essex, CO12 5BH

      IIF 21 IIF 22
  • Mr Steven Davies
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Moze Hall, Beaumont Road, Great Oakley, Harwich, Essex, CO12 5BH, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Concept House Norton Canes Business Park, Jerome Road, Norton Canes, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Concept House Jerome Road, Norton Canes, Cannock, Staffordshire
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    947,822 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-09-19 ~ now
    IIF 6 - Director → ME
  • 3
    CONCEPT ELEVATORS NORTHWEST LIMITED - 2002-05-30
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-04 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-10-31 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    icon of address 43-45 Butts Green Road, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2009-01-14 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    icon of address New Moze Hall Beaumont Road, Great Oakley, Harwich, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    NOTSALLOW 234 LIMITED - 2005-11-15
    icon of address New Moze Hall Beaumont Road, Great Oakley, Harwich, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    326,069 GBP2025-05-31
    Officer
    icon of calendar 2005-11-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    134,068 GBP2019-01-31
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-04-20 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,398 GBP2018-08-31
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Bulman House Regent Centre, Gosforth, Newcastle, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-11 ~ 2005-08-12
    IIF 15 - Director → ME
    icon of calendar 2004-11-25 ~ 2005-08-12
    IIF 1 - Secretary → ME
  • 2
    icon of address New Moze Hall Beaumont Rd, Great Oakley, Harwich, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,720 GBP2024-07-31
    Officer
    icon of calendar 2016-07-11 ~ 2025-09-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2025-09-04
    IIF 23 - Has significant influence or control OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Concept House Jerome Road, Norton Canes, Cannock, Staffordshire
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    947,822 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-06-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GRASPAERO LIMITED - 1996-10-16
    icon of address 8 Monarch Court, The Brooms, Emersons Green, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-31 ~ 2004-01-22
    IIF 14 - Director → ME
  • 5
    icon of address New Moze Hall Beaumont Road, Great Oakley, Harwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -223,263 GBP2024-06-30
    Officer
    icon of calendar 2003-07-08 ~ 2025-07-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-04
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE

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.