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

    Registered addresses and corresponding companies
    • Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BE, England

      IIF 1
    • Merlin House, Priory Drive, Langstone, Newport, NP18 2HJ, Wales

      IIF 2
  • Davies, Andrew
    Welsh ceo born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 38, Shad Thames, London, SE1 2YD

      IIF 3 IIF 4 IIF 5
    • Anchor Brewhouse, 2nd Floor, 50 Shad Thames, London, SE1 2LY

      IIF 6
  • Davies, Andrew
    Welsh cfo born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 50, Shad Thames, Anchor Brewhouse, London, SE1 2LY, United Kingdom

      IIF 7
  • Davies, Andrew
    Welsh company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Merlin House, Priory Drive, Langstone, Newport, NP18 2HJ, Wales

      IIF 8 IIF 9
    • 1, Frensham Walk, Farnham Common, Slough, SL2 3QF, United Kingdom

      IIF 10
  • Davies, Andrew
    Welsh director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

      IIF 11
  • Davies, Andrew
    British chartered accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chiltern Hills Road, Beaconsfield, Bucks, HP9 1PJ, England

      IIF 12
    • 4, Chiltern Hills Road, Beaconsfield, HP9 1PJ, England

      IIF 13
    • Mayfield, 4 Chiltern Hills Road, Beaconsfield, Buckinghamshire, HP9 1PJ

      IIF 14
    • Mayfield, 4 Chiltern Hills Road, Beaconsfield, Buckinghamshire, HP9 1PJ, England

      IIF 15
    • Wimbourne House, 6 Pump Lane, Hayes, Middlesex, UB3 3NB

      IIF 16
  • Welsh, David Andrew
    British secretary

    Registered addresses and corresponding companies
    • Unit E1/9, Lambhill Quadrant, Glasgow, G41 1SB, Scotland

      IIF 17
  • Davis, Andrew
    British student born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 20, Brirfield, Birmingham, B11 3HL, England

      IIF 18
  • Davies, Andrew
    British chartered accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Ravensbury Road, Earlsfield, London, SW18 4RZ, United Kingdom

      IIF 19
  • Davies, Andrew
    British chief finance officer born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anchor Brewhouse, 50 Shad Thames, London, SE1 2LY, Uk

      IIF 20
  • Davis, Andrew
    British contracts manager born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barratts Farm Cottage, Rectory Lane, Rock, Kidderminster, DY14 9RR, England

      IIF 21
  • Davis, Andrew
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barratts Farm Cottage, Rectory Lane, Rock, Kidderminster, DY14 9RR, England

      IIF 22
    • Barratts Farm Cottage, Rectory Lane, Rock, Kidderminster, DY14 9RR, United Kingdom

      IIF 23 IIF 24
  • Davis, Andrew
    British steel fitter born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Lodge, Mustowgreen, Kidderminster, Worcs, DY10 4LE

      IIF 25
  • Mr Andrew Davies
    Welsh born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

      IIF 26
    • Merlin House, Priory Drive, Langstone, Newport, NP18 2HJ, Wales

      IIF 27
    • 1, Frensham Walk, Farnham Common, Slough, SL2 3QF

      IIF 28
    • 1, Frensham Walk, Farnham Common, Slough, SL2 3QF, United Kingdom

      IIF 29 IIF 30
  • Mr Andrew Davis
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 20, Brirfield, Birmingham, B11 3HL, England

      IIF 31
  • Davies, Andrew
    White British owner born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Western Road, Brighton, East Sussex, BN1 2AA, United Kingdom

      IIF 32
  • Mr Andrew Davies
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chiltern Hills Road, Beaconsfield, HP9 1PJ, England

      IIF 33
  • Mr Andrew Davies
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 16 Bewdley Road, Stourport, Worcestershire, DY13 8XQ, England

      IIF 34
  • Welsh, David Andrew
    British director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Colonsay Drive, Newton Mearns, Glasgow, G77 6TY, Scotland

      IIF 35
  • Welsh, David Andrew
    British finance director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56 Colonsay Drive, Newton Mearns, Glasgow, Lanarkshire, G77 6TY

      IIF 36
  • Welsh, David Andrew
    British manager born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 23a, St. James Avenue, East Kilbride, Glasgow, G74 5QD, Scotland

      IIF 37
  • Welsh, David Andrew
    British managing director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 23, St. James Avenue, East Kilbride, Glasgow, G74 5QD, Scotland

      IIF 38 IIF 39
  • Welsh, David Andrew
    British sales manager born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 23a, St. James Avenue, East Kilbride, Glasgow, G74 5QD

      IIF 40
  • Welsh, David Andrew
    British secretary born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit E1/9, Lambhill Quadrant, Glasgow, G41 1SB, Scotland

      IIF 41
  • Mr David Andrew Welsh
    British born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 23, St. James Avenue, East Kilbride, Glasgow, G74 5QD, Scotland

      IIF 42 IIF 43
    • Unit 23a, St. James Avenue, East Kilbride, Glasgow, G74 5QD

      IIF 44
    • Unit 23a-2, St. James Avenue, East Kilbride, Glasgow, G74 5QD

      IIF 45 IIF 46
    • Unit E1/9, Lambhill Quadrant, Glasgow, G41 1SB, Scotland

      IIF 47
  • Mr Andrew Davis
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barratts Farm Cottage, Rectory Lane, Rock, Kidderminster, DY14 9RR, United Kingdom

      IIF 48 IIF 49
    • 16, Bewdley Road, Stourport, Worcestershire, DY13 8XQ, England

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    Fifth Floor 167 - 169, Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    4,100 GBP2023-06-30
    Officer
    2018-03-26 ~ now
    IIF 15 - director → ME
  • 2
    20 Brirfield, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-28 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    Merlin House Priory Drive, Langstone, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -459,632 GBP2024-02-29
    Officer
    2019-03-25 ~ now
    IIF 8 - director → ME
    2019-06-11 ~ now
    IIF 2 - secretary → ME
  • 4
    4 Chiltern Hills Road, Beaconsfield, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-28 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    LEA BRIDGE TECHNOLOGIES LTD - 2018-03-13
    Merlin House Priory Drive, Langstone, Newport, Wales
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -808,856 GBP2024-02-29
    Officer
    2018-02-07 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    Barratts Farm Cottage Rectory Lane, Rock, Kidderminster, Worcestershire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 7
    Wimbourne House, 6 Pump Lane, Hayes, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    19,090 GBP2024-03-30
    Officer
    2023-06-22 ~ now
    IIF 16 - director → ME
  • 8
    Railway Cottage Deansford Lane, Blakedown, Nr Kidderminster
    Dissolved corporate (2 parents)
    Officer
    2009-01-13 ~ dissolved
    IIF 25 - director → ME
  • 9
    1 Frensham Walk, Farnham Common, Slough
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    97 GBP2017-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved corporate (4 parents)
    Officer
    2015-08-08 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    IWITHACIRCLE HOLDINGS LTD - 2023-05-01
    1 Frensham Walk, Farnham Common, Slough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    241,874 GBP2024-03-31
    Officer
    2018-03-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    Barratts Farm Cottage Rectory Lane, Rock, Kidderminster, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    39,645 GBP2024-06-30
    Officer
    2022-07-07 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    Unit E1/9 Lambhill Quadrant, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    583,821 GBP2023-12-31
    Officer
    2008-07-31 ~ now
    IIF 41 - director → ME
    2008-07-31 ~ now
    IIF 17 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    Unit 23a St. James Avenue, East Kilbride, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-02-20 ~ dissolved
    IIF 37 - director → ME
  • 15
    Unit 23 St. James Avenue, East Kilbride, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2016-11-21 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 16
    Unit 23 St. James Avenue, East Kilbride, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2016-11-21 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 17
    COASTMOUNT LIMITED - 1999-11-22
    Unit 23a St. James Avenue, East Kilbride, Glasgow
    Corporate (4 parents)
    Equity (Company account)
    1,810,070 GBP2023-12-31
    Officer
    1999-11-15 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Ams Chartered Accountants, Unit 23a-2 St. James Avenue, East Kilbride, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    21,301 GBP2018-11-30
    Officer
    2006-11-23 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 19
    Fifth Floor, 167 To 169 Great Portland Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    230,694 GBP2023-06-30
    Officer
    2017-05-15 ~ now
    IIF 12 - director → ME
Ceased 14
  • 1
    Fifth Floor 167 - 169, Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    4,100 GBP2023-06-30
    Officer
    2008-02-04 ~ 2011-08-11
    IIF 14 - director → ME
  • 2
    LEA BRIDGE TECHNOLOGIES LTD - 2018-03-13
    Merlin House Priory Drive, Langstone, Newport, Wales
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -808,856 GBP2024-02-29
    Person with significant control
    2018-03-22 ~ 2018-04-12
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    111 Western Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate
    Officer
    2011-08-11 ~ 2011-09-01
    IIF 32 - director → ME
  • 4
    50 Shad Thames, London
    Dissolved corporate (3 parents)
    Officer
    2014-12-04 ~ 2015-03-27
    IIF 5 - director → ME
  • 5
    Anchor Brew House, 50 Shad Thames, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2014-12-04 ~ 2015-03-27
    IIF 3 - director → ME
  • 6
    NOW MOBILE TELECOMMUNICATIONS LIMITED - 2013-07-22
    TALK HOME MOBILE LIMITED - 2009-11-16
    Anchor Brew House, 50 Shad Thames, London
    Corporate (3 parents)
    Equity (Company account)
    -2,435,502 GBP2023-07-31
    Officer
    2014-12-04 ~ 2015-03-27
    IIF 4 - director → ME
  • 7
    50 Shad Thames, Anchor Brewhouse, London
    Corporate (2 parents)
    Equity (Company account)
    768,829 GBP2023-07-31
    Officer
    2011-03-08 ~ 2015-03-27
    IIF 7 - director → ME
  • 8
    Anchor Brewhouse 2nd Floor, 50 Shad Thames, London
    Corporate (3 parents)
    Equity (Company account)
    2,837,069 GBP2023-07-31
    Officer
    2014-11-27 ~ 2015-03-27
    IIF 6 - director → ME
  • 9
    Anchor Brewhouse, 50 Shad Thames, London
    Corporate (3 parents)
    Equity (Company account)
    -1,679,409 GBP2023-07-31
    Officer
    2012-03-06 ~ 2015-03-27
    IIF 20 - director → ME
  • 10
    1 Frensham Walk, Farnham Common, Slough
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    97 GBP2017-08-31
    Officer
    2011-08-10 ~ 2012-04-05
    IIF 19 - director → ME
  • 11
    Ams Chartered Accountants, Unit 23a-2 St. James Avenue, East Kilbride, Glasgow
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,174 GBP2017-07-31
    Officer
    2012-07-26 ~ 2018-03-31
    IIF 35 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-03-31
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Has significant influence or control OE
  • 12
    Unit A2 Cradley Business Park, Overend Road, Cradley Heath, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,589,922 GBP2023-02-28
    Officer
    2012-03-21 ~ 2023-03-02
    IIF 22 - director → ME
    Person with significant control
    2016-09-28 ~ 2023-03-03
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2018-03-26
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    Unit A2 Cradley Business Park, Overend Road, Cradley Heath, England
    Corporate (5 parents)
    Equity (Company account)
    2,895,428 GBP2023-02-28
    Officer
    2003-10-31 ~ 2023-03-02
    IIF 21 - director → ME
  • 14
    Wrights House, 102-104 High Street, Great Missenden, Bucks, England
    Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    2011-11-22 ~ 2017-11-07
    IIF 1 - secretary → 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.