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, Andrew

    Related profiles found in government register
  • Davies, Andrew
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Stockdale Farm, Moor Lane, Flookburgh, Grange-over-sands, Cumbria, LA11 7LR, England

      IIF 1
    • 1, Stockdale Farm, Moor Lane Flookburgh, Grange-over-sands, Cumbria, LA11 7LR, United Kingdom

      IIF 2 IIF 3
    • Matthew Elliot House, 64, Broadway, Salford Quays, Manchester, M50 2TS

      IIF 4
  • Davies, Andrew
    British accountant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Andrew
    British manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hayhurst Close, Whalley, BB7 9SQ

      IIF 7
  • Davies, Andrew
    British accountant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, M50 2TS

      IIF 8
  • Mr Andrew Davies
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stockdale Farm, Moor Lane Flookburgh, Grange-over-sands, Cumbria, LA11 7LR

      IIF 9 IIF 10
  • Davies, Andrew
    British

    Registered addresses and corresponding companies
  • Davies, Andrew
    British accountant

    Registered addresses and corresponding companies
    • 1 Hayhurst Close, Whalley, BB7 9SQ

      IIF 18
  • Davies, Andrew
    British chartered accountant

    Registered addresses and corresponding companies
    • Slimma House, Barngate Street, Leek, Staffordshire, ST13 8AR

      IIF 19
  • Mr Andrew Davies
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stockdale Farm, Moor Lane Flookburgh, Grange-over-sands, Cumbria, LA11 7LR

      IIF 20
  • Davies, Andrew

    Registered addresses and corresponding companies
    • Slimma House, Po Box 30, Barngate Street, Leek, Staffordshire, ST13 8AR, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 2
  • 1
    1 Stockdale Farm, Moor Lane Flookburgh, Grange-over-sands, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2004-01-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    1 Stockdale Farm, Moor Lane Flookburgh, Grange-over-sands, Cumbria
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    686 GBP2024-06-30
    Officer
    2010-09-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    THE ACADEMY (HARROGATE) LIMITED - 1997-06-03
    NEMATE LIMITED - 1993-06-18
    Beckwith Health Club Central House, Otley Road, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,837,734 GBP2024-07-31
    Officer
    2002-03-31 ~ 2003-05-31
    IIF 12 - Secretary → ME
  • 2
    SLIMMA LIMITED - 2011-02-17
    CDU LIMITED - 2011-02-16
    Slimma House Po Box 30, Barngate Street, Leek, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-14 ~ 2011-03-02
    IIF 21 - Secretary → ME
  • 3
    Moorfields Corporate Recovery, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-02-28 ~ 2003-05-31
    IIF 11 - Secretary → ME
  • 4
    CDU PLC
    - now
    SLIMMA PLC - 2011-02-16
    SIMCO 426 LIMITED - 1991-11-05
    Official Receiver 2nd Floor 3 Piccadily Place, London Road, Manchester
    Dissolved Corporate
    Officer
    2008-12-04 ~ 2011-03-02
    IIF 19 - Secretary → ME
  • 5
    DAMRIDGE LIMITED - 1994-05-16
    Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2002-03-28 ~ 2003-05-31
    IIF 13 - Secretary → ME
  • 6
    1 Stockdale Farm, Moor Lane Flookburgh, Grange-over-sands, Cumbria
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    686 GBP2024-06-30
    Officer
    2003-09-09 ~ 2004-01-18
    IIF 7 - Director → ME
  • 7
    SWIFT FIRE AND SECURITY GROUP LIMITED - 2020-02-06
    SWIFT FIRE AND SECURITY GROUP PLC - 2016-04-21
    SWIFT SECURITY SYSTEMS PUBLIC LIMITED COMPANY - 2004-09-02
    SWIFT DETECTION SERVICES LIMITED - 1988-08-15
    HURSTCOIN LIMITED - 1982-03-29
    Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents, 17 offsprings)
    Officer
    2005-06-01 ~ 2006-03-03
    IIF 5 - Director → ME
    2010-03-12 ~ 2014-12-22
    IIF 8 - Director → ME
  • 8
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2018-03-26
    SWIFT FIRE & SECURITY (SOUTHERN) LIMITED - 2012-10-02
    SWIFT FIRE & SECURITY (SOUTH WEST) LIMITED - 2005-07-04
    SWIFT 64 LIMITED - 2005-02-16
    Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2013-05-20 ~ 2014-12-22
    IIF 4 - Director → ME
  • 9
    VANTAGE GROUP LIMITED - 2007-03-06
    VANTAGE GARAGES LIMITED - 1987-01-30
    TIMPERLEY SERVICE STATION LIMITED - 1977-12-31
    Suite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, Northampton
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1998-01-13 ~ 2001-12-07
    IIF 6 - Director → ME
  • 10
    Beckwith Health Club Central House, Otley Road, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    -158,213 GBP2024-07-31
    Officer
    2002-03-31 ~ 2003-05-31
    IIF 14 - Secretary → ME
  • 11
    12 Stockdale Farm Moor Lane, Flookburgh, Grange-over-sands, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,222 GBP2024-05-31
    Officer
    2016-02-27 ~ 2020-11-20
    IIF 1 - Director → ME
  • 12
    THE ACADEMY LIMITED - 1997-06-03
    PINONE LIMITED - 1994-01-13
    Beckwith Health Club Central House, Otley Road, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    346,826 GBP2024-07-31
    Officer
    2002-03-31 ~ 2003-05-31
    IIF 15 - Secretary → ME
  • 13
    The Academy, Oakdale Place, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2002-03-31 ~ 2003-05-31
    IIF 17 - Secretary → ME
  • 14
    ACADEMY LEISURE LIMITED - 1997-06-03
    The Academy, Oakdale Place, Harrogate, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-03-31 ~ 2003-05-31
    IIF 16 - Secretary → ME
  • 15
    VALDEERA PROPERTIES LIMITED - 1992-12-09
    The Academy, Oakdale Place, Harrogate
    Dissolved Corporate (2 parents)
    Officer
    2002-02-28 ~ 2003-05-31
    IIF 18 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.