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

Davis, Andrea Jayne

    Related profiles found in government register
  • Davis, Andrea Jayne
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Queensway, Banbury, Oxfordshire, OX16 9NG

      IIF 1
  • Davis, Andrea Jayne
    British board member born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poc Sweden Ab, Nackagatan 4, Stockholm, Se11641, Sweden

      IIF 2
  • Davis, Andrea Jayne
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Queensway, Banbury, Oxfordshire, OX16 9NG, United Kingdom

      IIF 3
  • Davis, Andrea Jayne
    British business executive born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hall, Back Street, South Clifton, Nottinghamshire, NG23 7AF

      IIF 4
  • Davis, Andrea Jayne
    British cfo born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Investcorp House, 48 Grosvenor Street, London, W1K 3HW, United Kingdom

      IIF 5
  • Davis, Andrea Jayne
    British chief finance officer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bluecoat Academy, Aspley Lane, Aspley, Nottingham, Nottinghamshire, NG8 5GY

      IIF 6
  • Davis, Andrea Jayne
    British chief financial officer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marjorie Sherman House, 83 Sherwin Road, Lenton, Nottingham, NG7 2FB

      IIF 7
  • Davis, Andrea Jayne
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Andrea Jayne
    British vp finance & logistics born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hall, Back Street, South Clifton, Nottinghamshire, NG23 7AF

      IIF 11
  • Mrs Andrea Jayne Davis
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Queensway, Banbury, OX16 9NG, England

      IIF 12
  • Davis, Andrea Jayne
    British finance director born in March 1965

    Registered addresses and corresponding companies
    • icon of address 5 Nassington Road, London, NW3 2TX

      IIF 13
  • Davis, Andrea Jayne, Ms.
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ, United Kingdom

      IIF 14
    • icon of address 48, Grosvenor Street, London, W1K 3HW, England

      IIF 15
    • icon of address 48, Grosvenor Street, London, W1K 3HW, United Kingdom

      IIF 16 IIF 17
    • icon of address 5th Floor, The Counting House, 53 Tooley Street, London, SE1 2QN, United Kingdom

      IIF 18
    • icon of address 7, Albemarle Street, London, W1S 4HQ, United Kingdom

      IIF 19
    • icon of address Investcorp House, 48 Grosvenor Street, London, W1K 3HW, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Scale Space, 58 Wood Lane, London, W12 7RZ, United Kingdom

      IIF 29
  • Davis, Andrea Jayne, Ms.
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Via Panizza, Mantova, 46100, Italy

      IIF 30
  • Davis, Andrea Jayne, Ms.
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Grosvenor Street, Mayfair, London, Greater London, W1K 3HW

      IIF 31
    • icon of address 48 Grosvenor Street, Mayfair, London, W1K 3HW

      IIF 32 IIF 33
    • icon of address 4th Floor, 33 Cavendish Square, Cavendish Square, London, W1G 0PW, England

      IIF 34
    • icon of address Investcorp House, 48 Grosvenor Street, London, W1K 3HW, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Davis, Andrea Jayne, Ms.
    British finance born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, The Counting House, 53 Tooley Street, London, SE1 2QN, United Kingdom

      IIF 38
  • Davis, Andrea Jayne, Ms.
    British managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Andrea Jayne, Ms.
    British managing director/banker born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Investcorp House, 48 Grosvenor Street, London, W1K 3HW, United Kingdom

      IIF 49
  • Davis, Andrea Jayne, Ms.
    British none born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Via Mario Panizza, Mantova, 46100, Italy

      IIF 50
  • Davis, Andrea Jayne
    British direct marketing supervisor

    Registered addresses and corresponding companies
    • icon of address 60 Queensway, Banbury, Oxfordshire, OX16 9NG

      IIF 51
  • Ms. Andrea Jayne Davis
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands, B64 7DW

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 24 - Director → ME
  • 5
    CORNELIANI SPA - 2020-02-19
    icon of address Branch Registration, Refer To Parent Registry, Italy
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 50 - Director → ME
  • 6
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    99,497 GBP2024-09-30
    Officer
    icon of calendar 2009-05-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2006-09-05 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 22 - Director → ME
  • 12
    ALNERY NO. 1970 LIMITED - 2000-03-31
    INVESTIS LIMITED - 2019-03-28
    icon of address 5th Floor, The Counting House, 53 Tooley Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 18 - Director → ME
  • 13
    INVESTIS TOPCO LIMITED - 2019-03-28
    icon of address 5th Floor, The Counting House, 53 Tooley Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address 48 Grosvenor Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address 4 Nackagatan, Stockholm, Se11641, Sweden
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 2 - Director → ME
  • 19
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 26 - Director → ME
  • 20
    icon of address 7 Albemarle Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 19 - Director → ME
  • 21
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 27 - Director → ME
  • 23
    AGHOCO 1677 LIMITED - 2018-05-10
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 14 - Director → ME
Ceased 25
  • 1
    BLUECOAT ACADEMIES TRUST - 2017-05-24
    BLUECOAT ACADEMY - 2014-03-17
    icon of address Bluecoat Aspley Academy, Aspley Lane, Nottingham, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ 2014-06-25
    IIF 6 - Director → ME
  • 2
    icon of address Roxburgh Milkins, Merchants House North, Wapping Road, Bristol
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-27 ~ 2016-06-08
    IIF 5 - Director → ME
  • 3
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-13 ~ 2021-08-31
    IIF 48 - Director → ME
  • 4
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-30 ~ 2023-03-31
    IIF 35 - Director → ME
    icon of calendar 2021-04-30 ~ 2021-08-31
    IIF 44 - Director → ME
  • 5
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-28 ~ 2021-08-31
    IIF 40 - Director → ME
  • 6
    icon of address 24 Via Durini, Milan, 20122, Italy
    Active Corporate
    Officer
    icon of calendar 2020-10-01 ~ 2022-01-27
    IIF 30 - Director → ME
  • 7
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-13 ~ 2021-08-31
    IIF 49 - Director → ME
  • 8
    icon of address Unit 2 Ontario Drive, New Rossington, Doncaster, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2012-05-31
    IIF 4 - Director → ME
  • 9
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-26 ~ 2021-08-31
    IIF 42 - Director → ME
  • 10
    FELLOWES MANUFACTURING (U.K.) LIMITED - 2001-11-15
    icon of address Unit 2 Ontario Drive, New Rossington, Doncaster, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2005-09-22 ~ 2012-05-31
    IIF 11 - Director → ME
  • 11
    GREENGAGE GLOBAL HOLDING LTD - 2024-11-08
    DAG GLOBAL HOLDING LIMITED - 2020-11-19
    icon of address 9 Little Trinity Lane, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -3,402,690 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-04-20 ~ 2022-01-31
    IIF 34 - Director → ME
  • 12
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-01 ~ 2021-09-01
    IIF 43 - Director → ME
  • 13
    icon of address 48 Grosvenor Street, Mayfair, London, Greater London
    Active Corporate (4 parents)
    Equity (Company account)
    51,415,053 GBP2022-06-30
    Officer
    icon of calendar 2018-08-01 ~ 2024-04-30
    IIF 31 - Director → ME
  • 14
    HACKREMCO (NO.76) LIMITED - 1982-07-12
    INVESTCORP LIMITED - 1983-01-14
    icon of address 48 Grosvenor Street, Mayfair, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-01 ~ 2024-04-30
    IIF 33 - Director → ME
  • 15
    TWINCLEAN LIMITED - 1988-03-24
    icon of address 48 Grosvenor Street, Mayfair, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2024-04-30
    IIF 32 - Director → ME
  • 16
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2021-08-31
    IIF 45 - Director → ME
  • 17
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-03 ~ 2021-08-31
    IIF 46 - Director → ME
  • 18
    icon of address Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-22 ~ 2021-03-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2021-03-31
    IIF 52 - Has significant influence or control OE
  • 19
    icon of address Capital House, 25 Chapel Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2014-01-15
    IIF 9 - Director → ME
  • 20
    icon of address Capital House, 25 Chapel Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-23 ~ 2014-01-15
    IIF 8 - Director → ME
  • 21
    SAWFISH SOFTWARE LIMITED - 2013-12-02
    FOLLOWSTAMP LIMITED - 2004-03-05
    icon of address Capital House, 25 Chapel Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2014-01-14
    IIF 10 - Director → ME
  • 22
    icon of address 2 Lace Market Square, Nottingham, Nottinghamshire
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-20 ~ 2017-02-02
    IIF 7 - Director → ME
  • 23
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-26 ~ 2021-08-31
    IIF 47 - Director → ME
  • 24
    icon of address Investcorp House, 48 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-09 ~ 2021-08-31
    IIF 41 - Director → ME
  • 25
    HELIX LABELS & SYSTEMS LIMITED - 1979-12-31
    HELIX LABELLING SYSTEMS LIMITED - 1984-06-27
    DIKAPPA (NUMBER 104) LIMITED - 1977-12-31
    WILLETT SYSTEMS LIMITED - 1984-08-23
    WILLETT UK LIMITED - 1992-03-23
    WILLETT LABELJET LIMITED - 1986-03-14
    icon of address 4-5 Ermine Centre, Lancaster Way, Huntingdon, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2003-06-30
    IIF 13 - 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.