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, John Guy William Davenport

    Related profiles found in government register
  • Davies, John Guy William Davenport
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 1 IIF 2
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 3 IIF 4
  • Davies, John Guy William Davenport
    British co director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulmodeston Hall, Fakenham, Norfolk, NR21 0LY

      IIF 5
  • Davies, John Guy William Davenport
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulmodeston Hall, Fakenham, Norfolk, NR21 0LY

      IIF 6
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom

      IIF 7
  • Davies, John Guy William Davenport
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 8 IIF 9 IIF 10
  • Davies, John Guy William Davenport
    British hedge fund manager born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Westfield House, 60 Charter Row, Sheffield, South Yorkshire, S1 3FZ

      IIF 11
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 12
  • Davies, John Guy William Davenport
    British investment advisor born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulmodeston Hall, Fakenham, Norfolk, NR21 0LY

      IIF 13
  • Davies, John Guy William Davenport
    British investment banker born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulmodeston Hall, Fakenham, Norfolk, NR21 0LY

      IIF 14
  • Davies, John Guy William Davenport
    British none born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire, S1 3FZ

      IIF 15
  • Davies, John Guy William Davenport
    British senior account executive born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulmodeston Hall, Fakenham, Norfolk, NR21 0LY

      IIF 16
  • Davies, John Guy William Davenport
    British senior accountant executive born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulmodeston Hall, Fakenham, Norfolk, NR21 0LY

      IIF 17
  • Davies, John Guy William Davenport
    born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Princes Street, London, EC2R 8AQ, England

      IIF 18
  • Mr John Guy William Davenport Davies
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Westfield House, 60 Charter Row, Sheffield, South Yorkshire, S1 3FZ

      IIF 19
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 20 IIF 21 IIF 22
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 24 IIF 25
  • Davies, John
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU

      IIF 26
  • Davies, John
    British retailer born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Bridgemere, Nantwich, Cheshire, CW5 7PX

      IIF 27
  • Mr John Davies
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Bridgemere Hall West, Dingle Road, Bridgemere, Cheshire, CW5 7PX, England

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,741 GBP2024-10-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    HIBOU ROUGE LIMITED - 2017-05-20
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    -12,468 GBP2025-02-28
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DAVENPORT CAPITAL LIMITED - 2017-05-20
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    895,658 GBP2020-04-30
    Officer
    icon of calendar 2006-10-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    -32,788 GBP2024-04-30
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,662 GBP2022-12-31
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,534 GBP2019-06-30
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 15 - Director → ME
Ceased 10
  • 1
    HIBOU ROUGE LIMITED - 2017-05-20
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    -12,468 GBP2025-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2021-11-04
    IIF 9 - Director → ME
  • 2
    GREEN PARK INVESTMENT LIMITED - 2005-02-25
    icon of address Finchley Park, Emmet Hill Lane, Laddingford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118 GBP2025-03-31
    Officer
    icon of calendar 2004-04-02 ~ 2005-03-18
    IIF 6 - Director → ME
  • 3
    JUSTWORTHY LIMITED - 1986-06-02
    INSTINET UK LIMITED - 2002-03-01
    icon of address 1 Angel Lane, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-06-01 ~ 1998-05-06
    IIF 16 - Director → ME
  • 4
    INSTINET INTERMEDIATE (TWO) LIMITED - 1994-02-14
    TEXTLINE LIMITED - 1993-11-01
    PEATLIME LIMITED - 1979-12-31
    icon of address 1 Angel Lane, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-11-10 ~ 1998-05-06
    IIF 17 - Director → ME
  • 5
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-05-24 ~ 2006-02-15
    IIF 14 - Director → ME
  • 6
    ALTIUS PARTNERS LIMITED - 2007-08-14
    icon of address 33 Grosvenor Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-06-30
    IIF 13 - Director → ME
  • 7
    icon of address 7 Princes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2017-03-31
    IIF 18 - LLP Member → ME
  • 8
    CORONATION TRADING LIMITED - 2018-05-03
    icon of address New Bridge Street House, 30-34 New Bridge Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2018-04-20 ~ 2018-09-10
    IIF 7 - Director → ME
  • 9
    FVL CORPORATE FINANCE LIMITED - 1992-09-25
    SABRE CORPORATE FINANCE LIMITED - 2000-02-29
    TIPCONTROL LIMITED - 1987-07-03
    FINANCIAL VENTURES LIMITED - 1990-02-08
    icon of address 2nd Floor 35 Blagrave Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-09 ~ 2001-02-20
    IIF 5 - Director → ME
  • 10
    THE POTTERIES MERCHANTS' ASSOCIATION LIMITED - 2017-01-17
    INTU POTTERIES MERCHANTS ASSOCIATION LIMITED - 2024-08-09
    icon of address The Potteries Centre, Centre Management Suite, Stoke On Trent, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2019-05-31
    IIF 27 - 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.