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, Lesley Ann

    Related profiles found in government register
  • Davis, Lesley Ann
    British solicitor born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Colmore Square, Birmingham, B4 6AA

      IIF 1
    • No. 1, Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 2 IIF 3
    • No 1 Colmore Square, Birmingham, West Midlands, B4 6AA, United Kingdom

      IIF 4
    • One Temple Quay, Temple Back East, Bristol, BS1 6DZ, England

      IIF 5 IIF 6
    • 1 Colmore Square, Birmingham, West Midlands, B4 6AA

      IIF 7
  • Davis, Lesley Ann
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Sheepcote Close, Beaconsfield, Buckinghamshire, HP9 1SX

      IIF 8
  • Davis, Lesley Ann
    born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Colmore Square, Birmingham, B4 6AA, England

      IIF 9 IIF 10
    • No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 11
    • 1, Bakers Lane, Streetly, West Midlands, B73 6XA, United Kingdom

      IIF 12
    • 1 Bakers Lane, Streetly, Sutton Coldfield, B73 6XA

      IIF 13
  • Davis, Lesley Ann
    British trustee born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • No 1, Colmore Square, Birmingham, West Midlands, B4 6AA, England

      IIF 14
  • Mrs Lesley Ann Davis
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Sheepcote Close, Beaconsfield, Buckinghamshire, HP9 1SX

      IIF 15
    • 8, Sheepcote Close, Beaconsfield, Bucks, HP9 1SX, United Kingdom

      IIF 16
  • Davis, Lesley Ann
    born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Lesley Ann Davis
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, SY2 6FG, England

      IIF 23
  • Ms Lesley Ann Davis
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cap Productions Ltd, The Crescent Hockley, Birmingham, B18 5NL

      IIF 24
    • First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 25 IIF 26 IIF 27
    • First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 33
    • First Floor, 3800 Parkside, Parkside, Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 34
    • First Floor Unit 3800, Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 35
    • Firts Floor, 3800 Parkside, Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 36
    • The Crescent, Hockley, Birmingham, B18 5NL

      IIF 37
    • The Crescent, Hockley, Birmingham, West Midlands, B18 5NL

      IIF 38
    • The Crescent, Hockley, Birmingham., B18 5NL

      IIF 39
  • Mrs Lesley Ann Davis
    British born in July 1965

    Registered addresses and corresponding companies
    • 143 Temple Chambers, Temple Avenue, London, EC4Y 0HP, England

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    UPG HOLDINGS LLP - 2021-04-19
    No 1 Colmore Square, Birmingham, United Kingdom
    Corporate (138 parents, 9 offsprings)
    Officer
    2021-05-01 ~ now
    IIF 11 - llp-member → ME
  • 2
    No 1 Colmore Square, Birmingham, West Midlands, United Kingdom
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2024-04-30
    Officer
    2022-04-08 ~ now
    IIF 4 - director → ME
  • 3
    One Temple Quay, Temple Back East, Bristol, England
    Corporate (9 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2024-10-02 ~ now
    IIF 5 - director → ME
  • 4
    FRESHPRESS LIMITED - 1984-09-20
    The Crescent, Hockley, Birmingham
    Corporate (9 parents)
    Equity (Company account)
    1,477,998 GBP2024-03-31
    Person with significant control
    2018-06-08 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 5
    SPEED 1213 LIMITED - 1991-04-16
    The Crescent, Hockley, Birmingham.
    Corporate (6 parents)
    Equity (Company account)
    -602,433 GBP2024-03-31
    Person with significant control
    2018-06-08 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Corporate (7 parents, 2 offsprings)
    Person with significant control
    2020-02-27 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    SOLUTIONS4SPORTS LIMITED - 2003-09-02
    MEAUJO (602) LIMITED - 2002-12-17
    1 Colmore Square, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2010-05-04 ~ now
    IIF 7 - director → ME
  • 8
    WATCHLANE LIMITED - 1988-11-29
    C/o Cap Productions Ltd, The Crescent Hockley, Birmingham
    Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2018-06-08 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    WADGE RAPPS & HUNT TRUSTEE COMPANY - 2006-11-14
    One Temple Quay, Temple Back East, Bristol, England
    Corporate (8 parents, 1 offspring)
    Officer
    2024-10-02 ~ now
    IIF 6 - director → ME
  • 10
    J. & G.S. (HOLDINGS) LIMITED - 1988-06-13
    The Crescent, Hockley, Birmingham, West Midlands
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    999,106 GBP2024-03-31
    Person with significant control
    2018-06-08 ~ now
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    153,587 GBP2020-02-29
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    RYLMAR NOMINEES LIMITED - 1994-07-15
    No. 1 Colmore Square, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2010-05-04 ~ now
    IIF 3 - director → ME
  • 13
    No. 1 Colmore Square, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2010-05-04 ~ now
    IIF 2 - director → ME
  • 14
    KNIGHTLEY ESTATE NOMINEES LIMITED - 2009-10-09
    No 1 Colmore Square, Birmingham
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2012-10-17 ~ now
    IIF 1 - director → ME
  • 15
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    496 GBP2024-01-31
    Officer
    2020-03-13 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-03-13 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SHAKESPEARES LEGAL LLP - 2015-06-15
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    PUTSMANS LLP - 2007-04-02
    No 1 Colmore Square, Birmingham, England
    Corporate (12 parents, 32 offsprings)
    Officer
    2021-11-08 ~ now
    IIF 9 - llp-member → ME
  • 17
    First Floor Le Gallais Chambers, 54 Bath Street, St. Helier, Jersey
    Corporate (5 parents)
    Beneficial owner
    2020-02-27 ~ now
    IIF 40 - Ownership of voting rights - More than 25%OE
Ceased 15
  • 1
    First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2018-08-02 ~ 2018-08-03
    IIF 20 - llp-designated-member → ME
    2015-12-20 ~ 2018-08-02
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2018-08-02 ~ 2018-08-03
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    Chantry House High Street, Coleshill, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    171 GBP2020-12-31
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    SPEED 1437 LIMITED - 1991-05-10
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    OVL (BANKFIELD) LLP - 2011-09-14
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (2 parents)
    Officer
    2018-08-02 ~ 2018-08-03
    IIF 21 - llp-designated-member → ME
    2015-12-20 ~ 2018-08-02
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2018-08-02 ~ 2018-08-03
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    OVL BANBURY LLP - 2012-08-14
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Officer
    2018-08-02 ~ 2018-08-03
    IIF 17 - llp-designated-member → ME
    2015-12-20 ~ 2018-08-02
    IIF 18 - llp-designated-member → ME
    Person with significant control
    2018-08-02 ~ 2018-08-03
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (2 parents)
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    DOWNING OFFICE VILLAGES CONTRACTOR LIMITED - 2013-11-08
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (2 parents)
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 9
    CALLFLEX LIMITED - 2000-09-27
    CANNOCK COMMUNICATIONS LIMITED - 1999-06-15
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (5 parents)
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 10
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (2 parents)
    Person with significant control
    2018-08-02 ~ 2018-08-03
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 11
    Chantry House High Street, Coleshill, Birmingham, England
    Corporate (5 parents)
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 34 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    DOWNING OFFICE VILLAGES LIMITED - 2006-04-13
    CAPABILITY GREEN VCT LIMITED - 2004-08-16
    Chantry House High Street, Coleshill, Birmingham, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 13
    SPRECHER GRIER HALBERSTAM LLP - 2011-12-01
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2011-12-01 ~ 2017-06-21
    IIF 12 - llp-member → ME
  • 14
    SHAKESPEARES LEGAL LLP - 2015-06-15
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    PUTSMANS LLP - 2007-04-02
    No 1 Colmore Square, Birmingham, England
    Corporate (12 parents, 32 offsprings)
    Officer
    2007-04-01 ~ 2010-02-28
    IIF 13 - llp-designated-member → ME
    2015-06-15 ~ 2021-05-01
    IIF 10 - llp-member → ME
  • 15
    Kingsnorth House, Blenheim Way, Birmingham, West Midlands
    Corporate (9 parents)
    Officer
    2012-03-31 ~ 2014-06-12
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.