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, Ian Gerard

    Related profiles found in government register
  • Davies, Ian Gerard
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennfields, Elmley Road, Ashton Under Hill, Worcestershire, WR11 7SW, England

      IIF 1
    • icon of address Pennfields, Elmley Road, Ashton-under-hill, Evesham, WR11 7SW, England

      IIF 2
  • Davies, Ian Gerard
    British cfo born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Occam Court, Surrey Research Park, Guildford, Surrey, GU2 7HJ, England

      IIF 3
  • Davies, Ian Gerard
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Ian Gerard
    British finance director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, England

      IIF 15
    • icon of address Unit 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 16
  • Davies, Ian Gerard
    British group finance director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY

      IIF 17
    • icon of address Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 18
  • Davies, Ian Gerard
    British director born in May 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, Uk

      IIF 19
  • Davies, Ian Gerrard
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address Glencot, New Road Hill, Woolhampton, Berkshire, RG7 5RY

      IIF 20
  • Davies, Ian Gerard
    British director born in May 1970

    Registered addresses and corresponding companies
    • icon of address 22 Mallard Way, Aldermaston, Reading, Berkshire, RG7 4US

      IIF 21
    • icon of address Glencot, New Road Hill, Woolhampton, Berkshire, RG7 5RY

      IIF 22 IIF 23 IIF 24
  • Davies, Ian Gerard
    British

    Registered addresses and corresponding companies
  • Davies, Ian Gerrard
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., Worcester Road, Kidderminster, Worcestershire, DY10 1JR, United Kingdom

      IIF 36
  • Davies, Ian Gerrard
    British none born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Victoria Plc, Worcester Road, Kidderminster, Worcestershire, DY10 1JR, United Kingdom

      IIF 37
    • icon of address C/o Gateley Wareing Llp, Fleet Place House, 2 Fleet Place, Holborn Viaduct, London, EC4M 7RF, United Kingdom

      IIF 38
  • Mr Ian Gerard Davies
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennfields, Elmley Road, Ashton Under Hill, Worcestershire, WR11 7SW, England

      IIF 39
    • icon of address Pennfields, Elmley Road, Ashton-under-hill, Evesham, WR11 7SW, England

      IIF 40
  • Davies, Ian Gerard

    Registered addresses and corresponding companies
    • icon of address 30 Hawthorne Close, Holmes Chapel, Crewe, Cheshire, CW4 7QD

      IIF 41
    • icon of address 9 Dornoch Court, Holmes Chapel, Crewe, CW4 7JD

      IIF 42
    • icon of address Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY

      IIF 43
    • icon of address Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, England

      IIF 44
    • icon of address Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, Uk

      IIF 45
    • icon of address 22 Mallard Way, Aldermaston, Reading, Berkshire, RG7 4US

      IIF 46
  • Davies, Ian

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Pennfields Elmley Road, Ashton-under-hill, Evesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -707 GBP2024-02-28
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Pennfields, Elmley Road, Ashton Under Hill, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,394 GBP2024-12-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
Ceased 26
  • 1
    SILBURY 146 LIMITED - 1996-08-01
    GWENFA PROPERTIES LIMITED - 2002-01-03
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ 2016-10-13
    IIF 4 - Director → ME
    icon of calendar 2012-08-31 ~ 2016-10-13
    IIF 26 - Secretary → ME
  • 2
    WESSEX PRODUCTS LIMITED - 2008-09-22
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-07 ~ 2016-04-15
    IIF 17 - Director → ME
    icon of calendar 2013-08-28 ~ 2016-04-05
    IIF 15 - Director → ME
    icon of calendar 2016-04-07 ~ 2016-04-15
    IIF 43 - Secretary → ME
    icon of calendar 2013-08-28 ~ 2016-04-05
    IIF 44 - Secretary → ME
  • 3
    icon of address C/o Gateley Wareing Llp, 1 Paternoster Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2012-08-08
    IIF 38 - Director → ME
  • 4
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ 2016-10-13
    IIF 7 - Director → ME
    icon of calendar 2012-08-31 ~ 2016-10-13
    IIF 29 - Secretary → ME
  • 5
    GIGAWAVE ANTENNAS LIMITED - 1994-07-01
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ 2016-06-13
    IIF 13 - Director → ME
    icon of calendar 2012-08-31 ~ 2016-06-13
    IIF 35 - Secretary → ME
  • 6
    PINESTRIPE LIMITED - 1985-11-04
    MCMICHAEL COMMUNICATIONS LIMITED - 1986-08-22
    VISLINK COMMUNICATIONS LIMITED - 2017-12-14
    ADVENT COMMUNICATIONS LIMITED - 2002-01-03
    AMERSHAM TELECOMMUNICATIONS LIMITED - 1986-10-21
    icon of address Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, United Kingdom
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-08-31 ~ 2016-10-13
    IIF 5 - Director → ME
    icon of calendar 2012-08-31 ~ 2016-10-13
    IIF 28 - Secretary → ME
  • 7
    VISLINK GROUP HOLDINGS LIMITED - 2017-12-14
    icon of address Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2015-06-25 ~ 2015-06-26
    IIF 19 - Director → ME
    icon of calendar 2015-06-15 ~ 2016-10-14
    IIF 18 - Director → ME
    icon of calendar 2015-06-15 ~ 2015-06-26
    IIF 47 - Secretary → ME
    icon of calendar 2015-06-25 ~ 2016-10-13
    IIF 45 - Secretary → ME
  • 8
    VISLINK HOLDINGS LIMITED - 2000-12-07
    VISLINK LIMITED - 2000-09-27
    VISLINK HOLDINGS LIMITED - 2017-12-14
    ELEQUIP LIMITED - 1999-10-22
    PAGE SIGNALS LIMITED - 1994-04-22
    VISLINK PROPERTIES LIMITED - 2001-01-10
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-31 ~ 2016-10-13
    IIF 6 - Director → ME
    icon of calendar 2012-08-31 ~ 2016-10-13
    IIF 30 - Secretary → ME
  • 9
    CAPEWISE LIMITED - 1987-06-08
    VISLINK INTERNATIONAL LIMITED - 2017-02-03
    LINK RESEARCH LIMITED - 2010-07-07
    icon of address Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ 2016-04-05
    IIF 10 - Director → ME
    icon of calendar 2012-08-31 ~ 2016-04-05
    IIF 33 - Secretary → ME
  • 10
    VISLINK TECHNOLOGY LIMITED - 2017-12-14
    SILVERMINES ENGINEERING & TECHNOLOGY LIMITED - 2000-05-26
    MILTONDENE LIMITED - 1988-03-14
    icon of address 12 Horizon Business Village, Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ 2016-06-13
    IIF 11 - Director → ME
    icon of calendar 2012-08-31 ~ 2016-06-13
    IIF 32 - Secretary → ME
  • 11
    CJM2 LIMITED - 2010-07-07
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ 2016-10-13
    IIF 12 - Director → ME
    icon of calendar 2012-08-31 ~ 2016-10-13
    IIF 34 - Secretary → ME
  • 12
    icon of address Icknield Street Drive Icknield Street Drive, Washford West, Redditch, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-28 ~ 1997-09-30
    IIF 41 - Secretary → ME
  • 13
    63 VSQ LIMITED - 1998-07-30
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ 2016-10-13
    IIF 8 - Director → ME
    icon of calendar 2012-08-31 ~ 2016-10-13
    IIF 31 - Secretary → ME
  • 14
    icon of address Icknield Street Drive Icknield Street Drive, Washford West, Redditch, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-04-30 ~ 1997-09-30
    IIF 42 - Secretary → ME
  • 15
    icon of address 1 Occam Court, Surrey Research Park, Guildford, Surrey, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -8,612,015 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-07-28 ~ 2024-08-02
    IIF 3 - Director → ME
  • 16
    ULOGISTICS LIMITED - 2007-06-04
    TRUSHELFCO (NO.2551) LIMITED - 1999-11-11
    PATTONAIR LOGISTICS LIMITED - 2002-07-22
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-24 ~ 2007-03-31
    IIF 24 - Director → ME
  • 17
    ULOGISTICS EUROPE LIMITED - 2007-06-04
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2007-03-31
    IIF 20 - Director → ME
  • 18
    PATTONAIR INTERNATIONAL LIMITED - 1986-11-20
    PATTONAIR INTERNATIONAL LIMITED - 2002-07-22
    ORCHARD HOUSE LIMITED - 1987-07-10
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-11-01 ~ 2007-03-31
    IIF 23 - Director → ME
    icon of calendar 1997-11-01 ~ 2002-01-25
    IIF 46 - Secretary → ME
  • 19
    VISLINK PLC - 2017-02-03
    icon of address Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2012-08-09 ~ 2016-10-13
    IIF 9 - Director → ME
    icon of calendar 2012-08-31 ~ 2016-10-13
    IIF 27 - Secretary → ME
  • 20
    icon of address Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-18 ~ 2016-10-13
    IIF 16 - Director → ME
  • 21
    icon of address C/o Victoria Plc, Worcester Road, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2012-08-08
    IIF 14 - Director → ME
  • 22
    icon of address C/o Victoria Plc, Worcester Road, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2012-08-08
    IIF 37 - Director → ME
  • 23
    CORNMARE LIMITED - 1984-10-30
    FLUID TRANSFER COMPONENTS LIMITED - 1998-12-04
    UNIVERSITY MOTORS (KINGSTON) LIMITED - 1986-06-27
    icon of address Composites House, Sinclair Close, Heanor, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2007-03-31
    IIF 22 - Director → ME
  • 24
    VICTORIA CARPET HOLDINGS PLC - 1997-07-15
    icon of address Alliance Flooring Distribution Limited, Worcester Six Business Park, Worcester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-19 ~ 2012-08-08
    IIF 36 - Director → ME
  • 25
    icon of address Icknield Street Drive Icknield Street Drive, Washford West, Redditch, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-28 ~ 1997-09-30
    IIF 25 - Secretary → ME
  • 26
    TRUSHELFCO (NO.2863) LIMITED - 2002-06-21
    UMECO ACQUISITIONS 3 LIMITED - 2002-07-19
    icon of address Composites House, Sinclair Close, Heanor, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-18 ~ 2007-03-31
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.