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, Heath John

    Related profiles found in government register
  • Davies, Heath John
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Heath John
    British group coo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Heath
    British non-executive chair born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Leake Street, London, SE1 7NN, United Kingdom

      IIF 21
  • Davies, Heath John
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Fowler Avenue, Farnborough, Hampshire, GU14 7JP, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 5th Floor, 100, Victoria Street, Cardinal Place, London, SW1E 5JL, England

      IIF 27
    • icon of address Canalside House, Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, Nottinghamshire, NG1 7EH, United Kingdom

      IIF 28
  • Davies, Heath John
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 29 IIF 30
    • icon of address 250, Fowler Avenue, Farnborough, GU14 7JP, England

      IIF 31
    • icon of address 250, Fowler Avenue, Farnborough, Hampshire, GU14 7JP, England

      IIF 32
    • icon of address 250, Fowler Avenue, Farnborough, Hampshire, GU14 7JP, United Kingdom

      IIF 33 IIF 34
    • icon of address Canalside House, Ground Floor, 6 Canal Street, Nottingham, NG1 7EH, England

      IIF 35
    • icon of address 1310, Waterside, Arlington Business Park Theale, Reading, RG7 4SA, United Kingdom

      IIF 36
    • icon of address 1310 Waterside, Arlington Business Park, Theale, Berkshire, RG7 4SA

      IIF 37
  • Heath Davies
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornfield, Vine Road, London, SE13 0NE, United Kingdom

      IIF 38
  • Davies, Heath John
    British

    Registered addresses and corresponding companies
    • icon of address 275 Lonsdale Road, Barnes, London, SW13 9QB

      IIF 39
  • Davies, Heath John
    British director

    Registered addresses and corresponding companies
  • Davies, Heath John

    Registered addresses and corresponding companies
    • icon of address 275 Lonsdale Road, Barnes, London, SW13 9QB

      IIF 42
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 5th Floor, 100 Victoria Street, Cardinal Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 27 - Director → ME
  • 2
    NEWINCCO 1179 LIMITED - 2012-06-07
    icon of address 1310 Waterside, Arlington Business Park Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 18 - Director → ME
  • 3
    CLEARSWIFT LIMITED - 2002-10-01
    NET-TEL COMPUTER SYSTEMS LIMITED - 2001-07-05
    LEAFKYLE LIMITED - 1982-04-29
    icon of address 1310 Waterside, Arlington Business Park, Theale, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 37 - Director → ME
  • 4
    ACRAMAN (416) LIMITED - 2006-09-12
    icon of address Mercer & Hole, 21 Lombard Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 1310 Waterside, Arlington Business Park Theale, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address Canalside House, Ground Floor, 6 Canal Street, Nottingham, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 35 - Director → ME
  • 7
    HAMSARD 3268 LIMITED - 2012-01-19
    icon of address 8 Leake Street, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    155,210 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 21 - Director → ME
Ceased 32
  • 1
    SWORD ENERGY LIMITED - 2009-05-20
    ACRAMAN (464) LIMITED - 2007-12-27
    icon of address Coventry University Technology Park, Puma Way, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2009-05-11
    IIF 14 - Director → ME
  • 2
    APAK GROUP PLC - 2007-05-21
    icon of address Nibley Court 3 Turner Drive, Yate, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2010-12-31
    IIF 6 - Director → ME
  • 3
    BUILDONLINE LIMITED - 2001-04-25
    BUILD-ONLINE.COM LIMITED - 2000-07-07
    BUILD ON-LINE LIMITED - 2000-02-02
    OVAL (1458) LIMITED - 1999-11-19
    icon of address 1000 Great West Road, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2010-12-31
    IIF 19 - Director → ME
  • 4
    icon of address 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    205,127 GBP2016-10-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-12-31
    IIF 20 - Director → ME
  • 5
    GT (LAND AND ESTATES) LIMITED - 2008-06-24
    GRAHAM TECHNOLOGY (IP) LIMITED - 2004-01-12
    icon of address India Of Inchinnan Greenock Road, Inchinnan, Renfrew, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2010-12-31
    IIF 12 - Director → ME
  • 6
    GRAHAM TECHNOLOGY PLC - 2007-11-09
    IAIN GRAHAM CONSULTANTS LIMITED - 1994-01-26
    icon of address India Of Inchinnan, Inchinnan, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2010-12-31
    IIF 13 - Director → ME
  • 7
    NEWINCCO 1120 LIMITED - 2017-12-07
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-22 ~ 2019-12-02
    IIF 29 - Director → ME
  • 8
    CONTENT TECHNOLOGIES LIMITED - 2002-10-01
    INTEGRALIS TECHNOLOGY LIMITED - 1998-04-17
    COLESLAW 344 LIMITED - 1997-08-08
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2019-12-02
    IIF 30 - Director → ME
  • 9
    CONTENT TECHNOLOGIES HOLDINGS LIMITED - 2018-02-28
    BALTIMORE TECHNOLOGIES (EUROPE) LIMITED - 2001-09-18
    CONTENT TECHNOLOGIES HOLDINGS LIMITED - 2001-01-24
    COLESLAW 373 LIMITED - 1998-07-08
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2019-12-02
    IIF 1 - Director → ME
  • 10
    icon of address 250 Fowler Avenue, Farnborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    759,095 GBP2022-09-30
    Officer
    icon of calendar 2021-02-08 ~ 2021-09-20
    IIF 31 - Director → ME
  • 11
    CH SHELFCO LIMITED - 2017-02-28
    icon of address 250 Fowler Avenue, Farnborough, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,179,658 GBP2022-09-30
    Officer
    icon of calendar 2021-02-08 ~ 2021-09-20
    IIF 32 - Director → ME
  • 12
    HAMSARD 3370 LIMITED - 2015-10-08
    icon of address Canalside House Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2022-01-18 ~ 2022-10-03
    IIF 28 - Director → ME
  • 13
    PROJECT POLO BIDCO LIMITED - 2017-08-10
    AGHOCO 1456 LIMITED - 2016-10-18
    icon of address 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-24 ~ 2021-09-20
    IIF 25 - Director → ME
  • 14
    PROJECT POLO TOPCO LIMITED - 2017-08-10
    AGHOCO 1457 LIMITED - 2016-10-18
    icon of address 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-24 ~ 2021-09-20
    IIF 24 - Director → ME
  • 15
    DIRECT COMMUNICATIONS SOFTWARE LTD. - 2015-03-09
    icon of address 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-24 ~ 2021-09-20
    IIF 26 - Director → ME
  • 16
    AGHOCO 1652 LIMITED - 2018-02-22
    icon of address 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-24 ~ 2021-09-20
    IIF 22 - Director → ME
  • 17
    icon of address 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-24 ~ 2021-09-20
    IIF 23 - Director → ME
  • 18
    SWORD FIRCOSOFT LIMITED - 2011-06-07
    icon of address Quadrant House, The Quadrant, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2010-12-31
    IIF 17 - Director → ME
  • 19
    ACRAMAN (386) LIMITED - 2005-04-13
    icon of address 4 Catteshall Lane, Prime Place Row, Godalming, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,748 GBP2023-12-31
    Officer
    icon of calendar 2005-03-23 ~ 2006-08-11
    IIF 42 - Secretary → ME
  • 20
    CIBOODLE LIMITED - 2008-06-02
    icon of address India Of Inchinnan, Inchinnan, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2010-12-31
    IIF 10 - Director → ME
  • 21
    SWORD UK LIMITED - 2009-01-20
    SWORD DDS LIMITED - 2005-01-12
    DDS EUROPE LIMITED - 2002-02-11
    CLUETECH LIMITED - 1996-07-25
    icon of address 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-01 ~ 2010-12-31
    IIF 8 - Director → ME
  • 22
    LOCKHEED MARTIN BUSINESS TECHNOLOGY SOLUTIONS LIMITED - 2016-10-18
    AMOR BUSINESS TECHNOLOGY SOLUTIONS LIMITED - 2013-11-22
    SWORD BUSINESS TECHNOLOGY SOLUTIONS LIMITED - 2009-05-15
    REAL TIME ENGINEERING LIMITED - 2008-01-03
    MACL.NO. 5 LIMITED - 1988-09-21
    icon of address Skypark 1 8 Elliot Place, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-17 ~ 2009-05-11
    IIF 4 - Director → ME
  • 23
    ACRAMAN (416) LIMITED - 2006-09-12
    icon of address Mercer & Hole, 21 Lombard Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-06 ~ 2011-07-12
    IIF 5 - Director → ME
    icon of calendar 2006-09-05 ~ 2008-04-06
    IIF 39 - Secretary → ME
  • 24
    icon of address 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-30 ~ 2021-09-20
    IIF 33 - Director → ME
  • 25
    icon of address 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-30 ~ 2021-09-20
    IIF 34 - Director → ME
  • 26
    ALTERIAN LIMITED - 2016-04-21
    ALTERIAN PLC - 2012-01-31
    ALTERIAN HOLDINGS PLC - 2000-06-29
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-14 ~ 2012-01-27
    IIF 3 - Director → ME
  • 27
    TECHNOLOGY MANAGERS LIMITED - 2009-05-15
    S.3. (UK) LIMITED - 1999-02-18
    LAUNCHPIN LIMITED - 1997-02-25
    icon of address India Of Inchinnan, Inchinnan, Renfrew, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-21 ~ 2010-12-31
    IIF 2 - Director → ME
  • 28
    icon of address 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-11 ~ 2010-12-31
    IIF 7 - Director → ME
  • 29
    GLOBAL SOFTWARE SERVICES LIMITED - 2004-06-22
    icon of address Staines One, Station Approach, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,340 GBP2021-12-31
    Officer
    icon of calendar 2004-05-14 ~ 2010-12-31
    IIF 11 - Director → ME
    icon of calendar 2004-05-14 ~ 2010-12-31
    IIF 40 - Secretary → ME
  • 30
    ACRAMAN (444) LIMITED - 2007-03-20
    icon of address Staines One, Station Approach, Staines-upon-thames, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    69,057,773 GBP2024-12-31
    Officer
    icon of calendar 2007-04-13 ~ 2010-12-31
    IIF 15 - Director → ME
  • 31
    AGENCYPORT SOFTWARE EUROPE (REGIONAL HUB) LTD - 2014-10-01
    ACRAMAN (458) LIMITED - 2007-09-28
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2010-12-31
    IIF 9 - Director → ME
  • 32
    AGENCYPORT SOFTWARE EUROPE LIMITED - 2014-10-01
    AGENCYPORT SOFTWARE EUROPE LTD. - 2012-05-15
    SWORD INSURANCE EUROPE LIMITED - 2012-03-21
    SWORD UK LIMITED - 2011-03-11
    INSURANCE TECHNOLOGY SOLUTIONS LIMITED - 2009-01-20
    COMPUTER ASSESSMENTS LIMITED - 1998-03-13
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2010-12-31
    IIF 16 - Director → ME
    icon of calendar 2005-11-30 ~ 2010-12-31
    IIF 41 - 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.