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, Ian

    Related profiles found in government register
  • Davies, Ian
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tranter Lowe, 23 Tan Bank, Wellington, Telford, TF1 1HJ

      IIF 1
  • Davies, Ian
    British accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tranter Lowe, 23 Tan Bank, Wellington, Telford, TF1 1HJ

      IIF 2 IIF 3 IIF 4
    • icon of address Trevithick House, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 6
  • Davies, Ian
    British chartered accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Ian
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tranter Lowe, 23 Tan Bank, Wellington, Telford, TF1 1HJ

      IIF 17
  • Davies, Ian
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Broughton Drive, London, SW9 8QN, England

      IIF 18
  • Davies, Diane
    British accountant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Oakwood Grove, Warwick, CV34 5TD, England

      IIF 19
  • Davies, Ian
    born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Manor Close, Shifnal, Shropshire, TF11 9AJ

      IIF 20
  • Davies, Ian
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merrybrook, Mill Lane, Diddlebury, Craven Arms, Shropshire, SY7 9DJ, United Kingdom

      IIF 21
    • icon of address Beaulieu Drive, Waltham Abbey, Essex, EN9 1JY, United Kingdom

      IIF 22
    • icon of address 17, Manor Close, Shifnal, Shropshire, TF11 9AJ, England

      IIF 23
  • Davies, Ian
    British accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Tan Bank, Wellington, Telford, Shropshire, TF1 1HJ, England

      IIF 24
  • Davies, Ian
    British chartered accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Tan Bank, Wellington, Telford, Shropshire, TF1 1HJ, England

      IIF 25
    • icon of address Trevithick House, Stafford Park 4, Telford, Shropshire, TF3 3BA

      IIF 26
  • Davies, Ian
    British retired born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drapers Place, Horsefair, Abbey Foregate, Shrewsbury, Shropshire, SY2 6BP, England

      IIF 27
  • Mr Ian Davies
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 66 High Street, Dawley, Telford, TF4 2HD

      IIF 28
    • icon of address Bank House, 66, High Street, Dawley, Telford, TF4 2HD, England

      IIF 29
    • icon of address Tranter Lowe 23, Tan Bank, Wellington, Telford, Shropshire, TF1 1HJ, England

      IIF 30
    • icon of address Trevithick House, Stafford Park 4, Telford, TF3 3BA, England

      IIF 31
  • Davies, Ian
    British

    Registered addresses and corresponding companies
  • Davies, Ian
    British accountant

    Registered addresses and corresponding companies
    • icon of address Tranter Lowe, 23 Tan Bank, Wellington, Telford, TF1 1HJ

      IIF 35 IIF 36
  • Davies, Ian
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Priorsfield, Marlborough, SN8 4AQ, England

      IIF 37
  • Mr Ian Davies
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Broughton Drive, London, SW9 8QN, England

      IIF 38
  • Davies, Ian Michael
    British sales and commercial manager

    Registered addresses and corresponding companies
    • icon of address Precision Engineering, Wonastow Road, Monmouth, Gwent, NP25 5JB, United Kingdom

      IIF 39 IIF 40
  • Davies, Ian

    Registered addresses and corresponding companies
    • icon of address Merrybrook, Mill Lane, Diddlebury, Craven Arms, Shropshire, SY7 9DJ, United Kingdom

      IIF 41
    • icon of address Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 42
    • icon of address 66 High Street, Dawley, Telford, Shropshire, TF4 2HD

      IIF 43
    • icon of address Trevithick House, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 44
  • Davies, Ian Michael
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Precision Engineering, Wonastow Road, Monmouth, Gwent, NP25 5JB, United Kingdom

      IIF 45 IIF 46
  • Mr Ian Davies
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merrybrook, Mill Lane, Diddlebury, Craven Arms, Shropshire, SY7 9DJ, United Kingdom

      IIF 47
  • Mr Ian Davies
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Priorsfield, Marlborough, SN8 4AQ, England

      IIF 48
  • Mr Ian Michael Davies
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Precision Engineering, Wonastow Road, Monmouth, Gwent, NP25 5JB, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Ian Davies, Merrybrook Mill Lane, Diddlebury, Craven Arms, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    123 GBP2024-01-31
    Officer
    icon of calendar 2009-08-11 ~ now
    IIF 1 - Director → ME
    icon of calendar 2009-11-03 ~ now
    IIF 41 - Secretary → ME
  • 2
    HARDTOFIND LIMITED - 2012-09-26
    icon of address Tranter Lowe 23 Tan Bank, Wellington, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-27 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Merrybrook Mill Lane, Diddlebury, Craven Arms, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 63 Priorsfield, Marlborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    PRECISION ENGINEERING SUPPLIES LIMITED - 1990-12-06
    icon of address Precision Engineering Wonastow Road, Monmouth, Gwent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-12 ~ now
    IIF 46 - Director → ME
    icon of calendar 2007-01-12 ~ now
    IIF 39 - Secretary → ME
  • 6
    BCOMP 296 LIMITED - 2006-10-02
    icon of address Precision Engineering Wonastow Road, Monmouth, Gwent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-06 ~ now
    IIF 45 - Director → ME
    icon of calendar 2006-11-06 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Merry Brook Mill Lane, Diddlebury, Craven Arms, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,686 GBP2024-12-31
    Officer
    icon of calendar 2000-10-27 ~ now
    IIF 23 - Director → ME
  • 8
    M.S. 157 LIMITED - 1996-11-19
    icon of address Trevithick House, Stafford Park 4, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-22 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Trevithick House, Stafford Park 4, Telford, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 25 - Director → ME
  • 10
    THE WALTHAM ABBEY TRUST COMPANY LIMITED - 1998-07-16
    icon of address Beaulieu Drive, Waltham Abbey, Essex, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 42 - Secretary → ME
  • 11
    icon of address Bank House, 66 High Street, Dawley, Telford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Bank House, 66 High Street, Dawley, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2005-07-29 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    TLDW LLP
    - now
    TRANTER LOWE (D&W) LLP - 2016-09-19
    icon of address Bank House 66 High Street, Dawley, Telford
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,550 GBP2019-08-31
    Officer
    icon of calendar 2008-04-10 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Bank House 66 High St, Dawley, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 7 - Director → ME
  • 15
    DELVEFIELD LIMITED - 1988-07-07
    icon of address 66 High Street, Dawley, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address Beaulieu Drive, Waltham Abbey, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 22 - Director → ME
Ceased 16
  • 1
    icon of address 4 Broughton Drive, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ 2024-04-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ 2024-04-08
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 2
    ADITPARK LIMITED - 1990-08-24
    icon of address The Science Museum, Exhibition Road, South Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-07-20
    IIF 15 - Director → ME
  • 3
    RUMONPOINT LIMITED - 1990-08-24
    icon of address The Science Museum, Exhibition Road, South Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-07-20
    IIF 11 - Director → ME
  • 4
    SAPLECLASS LIMITED - 1991-05-28
    icon of address 1 Madeley Road, Ironbridge, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-04-23 ~ 1991-05-14
    IIF 12 - Director → ME
  • 5
    BADECREST LIMITED - 1990-12-17
    icon of address The Science Museum, Exhibition Road, South Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-07-20
    IIF 13 - Director → ME
  • 6
    RUNTONFIELD LIMITED - 1992-02-24
    icon of address Fischbach (uk) Limited, Warrington Road, Manor Park, Runcorn, Cheshire.
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-07-14
    IIF 9 - Director → ME
  • 7
    STACKVAIN LIMITED - 1997-04-01
    icon of address Front Building Preston Innovations Ltd, Stafford Park 12, Telford, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,184,409 GBP2024-12-31
    Officer
    icon of calendar 1997-03-12 ~ 1997-05-28
    IIF 4 - Director → ME
  • 8
    icon of address Drapers Place, Horsefair, Abbey Foregate, Shrewsbury, Shropshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-01-20 ~ 2025-05-07
    IIF 27 - Director → ME
  • 9
    SCIC (PROPERTY HOLDINGS) LIMITED - 2006-11-21
    TELFORD CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1980-12-31
    TELFORD AND SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1988-06-29
    SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1996-11-19
    icon of address Trevithick House, Stafford Park 4, Telford, Shropshire
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    28,168 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2012-12-14 ~ 2021-12-03
    IIF 26 - Director → ME
    icon of calendar 1994-01-01 ~ 2006-11-08
    IIF 10 - Director → ME
    icon of calendar ~ 2012-01-30
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-03
    IIF 31 - Has significant influence or control OE
  • 10
    SHROPSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-12-27
    SHROPSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED - 1996-10-31
    icon of address Trevithick House, Stafford Park 4, Telford, Shropshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    188,323 GBP2022-03-31
    Officer
    icon of calendar 2013-03-25 ~ 2021-12-03
    IIF 24 - Director → ME
    icon of calendar 2002-01-21 ~ 2012-01-30
    IIF 35 - Secretary → ME
  • 11
    SWAYGROVE LIMITED - 1994-02-16
    icon of address 18 Queen Street, Wellington, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-01-01
    IIF 14 - Director → ME
  • 12
    icon of address Trevithick House, Stafford Park 4, Telford, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2011-08-22
    IIF 6 - Director → ME
    icon of calendar 2011-07-13 ~ 2012-01-30
    IIF 44 - Secretary → ME
  • 13
    THE OPERATING CHARITABLE COMPANY LIMITED - 1998-05-05
    icon of address Beaulieu Drive, Waltham Abbey, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,217,647 GBP2023-12-31
    Officer
    icon of calendar 2015-09-12 ~ 2016-06-15
    IIF 43 - Secretary → ME
  • 14
    icon of address 39 Oakwood Grove, Warwick
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    91,903 GBP2015-08-31
    Officer
    icon of calendar 2016-06-08 ~ 2024-03-05
    IIF 19 - Director → ME
  • 15
    icon of address 48 Walker Street, Wellington, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    501 GBP2019-03-31
    Officer
    icon of calendar 2001-07-18 ~ 2016-10-25
    IIF 3 - Director → ME
    icon of calendar 2000-11-15 ~ 2016-10-25
    IIF 36 - Secretary → ME
  • 16
    icon of address Bank House, 66 High Street, Dawley, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2018-03-01
    IIF 5 - Director → ME
    icon of calendar 2005-06-30 ~ 2018-03-01
    IIF 34 - Secretary → 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.