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

Ms Claire Davis

    Related profiles found in government register
  • Ms Claire Davis
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Berrow Farm, Ham Green, Redditch, B97 5TT, United Kingdom

      IIF 1
  • Claire Davis
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Berrow Farm, Trickses Lane, Ham Green, Redditch, B97 5TT, United Kingdom

      IIF 2
  • Davis, Claire
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Berrow Farm, Trickses Lane, Ham Green, Redditch, B97 5TT

      IIF 3
  • Claire Davis
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Berrow Farm, Trickses Lane, Ham Green, Redditch, B97 5TT, England

      IIF 4
  • Ms Claire Alison Catherine Davis
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 70, Pall Mall, Westminster, London, SW1Y 5ES, England

      IIF 6
    • icon of address 3 Elizabethan House, Leicester Road, Lutterworth, LE17 4NJ, England

      IIF 7
    • icon of address Lower Berrow Farm, Trickses Lane, Ham Green, Redditch, B97 5TT, England

      IIF 8 IIF 9 IIF 10
    • icon of address Lower Berrow Farm, Trickses Lane, Ham Green, Redditch, B97 5TT, United Kingdom

      IIF 11 IIF 12
    • icon of address Lower Berrow Farm, Trickses Lane, Redditch, B97 5TT, England

      IIF 13
    • icon of address Lower Berrow Farm, Trickses Lane, Redditch, B97 5TT, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Davis, Claire Alison Catherine
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Berrow Farm, Ham Green, Redditch, B97 5TT, United Kingdom

      IIF 17
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 3 Elizabethan House, Leicester Road, Lutterworth, LE17 4NJ, England

      IIF 19
    • icon of address Suite 3, Elizabethan House, Leicester Road, Lutterworth, LE17 4NJ, England

      IIF 20
    • icon of address Lower Berrow Farm, Trickses Lane, Ham Green, Redditch, B97 5TT, England

      IIF 21 IIF 22
    • icon of address Lower Berrow Farm, Trickses Lane, Ham Green, Redditch, B97 5TT, United Kingdom

      IIF 23
  • Davis, Claire Alison Catherine
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Berrow Farm, Trickses Lane, Ham Green, Redditch, B97 5TT, England

      IIF 24
    • icon of address Lower Berrow Farm, Trickses Lane, Ham Green, Redditch, B97 5TT, United Kingdom

      IIF 25
  • Davis, Claire Alison Catherine
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Newstead Industrial Estate, Brookfield Road, Arnold, Nottingham, NG5 7EU, England

      IIF 26
    • icon of address Cottage Farm, Brookhouse Lane, Callow Hill, Redditch, Worcestershire, B97 5PP, England

      IIF 27
  • Davis, Claire Alison Catherine
    British farmer born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Claire Alison Catherine
    British investor born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Berrow Farm, Trickses Lane, Redditch, B97 5TT, England

      IIF 31
  • Davis, Claire
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Berrow Farm, Trickses Lane, Ham Green, Redditch, B97 5TT, England

      IIF 32 IIF 33
  • Davis, Claire Alison Catherine

    Registered addresses and corresponding companies
    • icon of address Lower Berrow Farm, Trickses Lane, Ham Green, Redditch, B97 5TT, England

      IIF 34
    • icon of address Lower Berrow Farm, Trickses Lane, Redditch, B97 5TT, United Kingdom

      IIF 35 IIF 36
  • Claire Alison Catherine Davis
    British born in January 1978

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One The Esplanade, St Helier, JE2 3QA, Jersey

      IIF 37
  • Davis, Claire

    Registered addresses and corresponding companies
    • icon of address Lower Berrow Farm, Ham Green, Redditch, B97 5TT, United Kingdom

      IIF 38
    • icon of address Lower Berrow Farm, Trickses Lane, Ham Green, Redditch, B97 5TT

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Lower Berrow Farm Trickses Lane, Ham Green, Redditch
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,108,510 GBP2024-12-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-07-27 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Lower Berrow Farm Trickses Lane, Ham Green, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    OJO FELIZ LIMITED - 2014-07-08
    icon of address Lower Berrow Farm, Ham Green, Redditch, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,129,496 GBP2024-12-31
    Officer
    icon of calendar 2012-12-11 ~ now
    IIF 17 - Director → ME
    icon of calendar 2012-12-11 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Lower Berrow Farm, Trickses Lane, Redditch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lower Berrow Farm, Trickses Lane, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2023-03-10 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Lower Berrow Farm Trickses Lane, Ham Green, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 33 - Director → ME
  • 7
    CP PROJECT 1 LTD - 2025-04-24
    icon of address Lower Berrow Farm Trickses Lane, Ham Green, Redditch, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address 70 Pall Mall, Westminster, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address Lower Berrow Farm, Trickses Lane, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2023-03-09 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    icon of address Lower Berrow Farm, Trickses Lane, Ham Green, Redditch, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -173,401 GBP2024-12-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 21 - Director → ME
    icon of calendar 2017-10-24 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 9 - Has significant influence or controlOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 2nd Floor One The Esplanade, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2024-06-07 ~ now
    IIF 37 - Has significant influence or controlOE
  • 13
    icon of address Lower Berrow Farm Trickses Lane, Ham Green, Redditch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    icon of address Lower Berrow Farm Trickses Lane, Ham Green, Redditch, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -60,493 GBP2024-12-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Elizabethan House, Leicester Road, Lutterworth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    267,648 GBP2025-03-31
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Suite 3 Elizabethan House, Leicester Road, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,949,867 GBP2025-03-31
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address 1 Gwernllwyn, Penrhiwllan, Penrhiwllan, Llandysul, Ceredigion, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-25 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Lower Berrow Farm Trickses Lane, Ham Green, Redditch, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -587,022 GBP2024-12-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 3 Elizabethan House, Leicester Road, Lutterworth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    267,648 GBP2025-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2018-11-28
    IIF 26 - Director → ME
  • 2
    icon of address Suite 3 Elizabethan House, Leicester Road, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,949,867 GBP2025-03-31
    Officer
    icon of calendar 2016-07-11 ~ 2018-11-28
    IIF 27 - Director → ME
  • 3
    icon of address 1 Gwernllwyn, Penrhiwllan, Penrhiwllan, Llandysul, Ceredigion, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2024-06-17
    IIF 31 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.