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

Davey, Conor James

    Related profiles found in government register
  • Davey, Conor James
    British chairman born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AF

      IIF 1
  • Davey, Conor James
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mauldens Cottage, Venus Hill, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0PG

      IIF 2
    • 1-5, Poland Street, London, W1F 8PR

      IIF 3 IIF 4
  • Davey, Conor James
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davey, Conor James
    British group ceo born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-5, Poland Street, London, W1F 8PR, United Kingdom

      IIF 45
  • Davey, Conor James
    British group cep born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-5, Poland Street, London, W1F 8PR, United Kingdom

      IIF 46
  • Davey, Conor James
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mauldens Cottage, Venus Hill, Bovingdon, HP3 0PG

      IIF 47 IIF 48
  • Davey, Conor James
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14921227 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • The Old Rectory, Nock Verges, Stoney Stanton, Leicester, Leicestershire, LE9 4LR, United Kingdom

      IIF 50
    • 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Davey, Conor James
    British chief operating officer born in April 1966

    Registered addresses and corresponding companies
    • 4-8 Queensway, Croydon, Surrey, CR0 4BD

      IIF 53
  • Davey, Conor James
    British director born in April 1966

    Registered addresses and corresponding companies
    • 9 Donovan Avenue, Muswell Hill, London, N10 2JU

      IIF 54
  • Mr Conor James Davey
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Mauldens Cottage, Venus Hill, Bovingdon, Herts, HP3 0PG

      IIF 55
    • 14921227 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • The Old Rectory, Nock Verges, Stoney Stanton, Leicester, Leicestershire, LE9 4LR, United Kingdom

      IIF 57
    • C/o Harrisons Business Recovery & Insolvency, (london) Limited 20 Midtown 20 Procter Street, Holborn, London, WC1V 6NX

      IIF 58
    • 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, SY1 3AF

      IIF 59
child relation
Offspring entities and appointments
Active 7
  • 1
    Mauldens Cottage, Venus Hill, Bovingdon, Herts
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,319 GBP2024-03-31
    Officer
    2009-04-14 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 2
    DYNEVOR LIMITED - 2010-01-12
    Unit 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 1 - director → ME
  • 3
    4385, 14921227 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 4
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (9 parents)
    Officer
    2007-04-02 ~ now
    IIF 47 - llp-member → ME
  • 5
    DOMAINE DE BELLEVUE LTD - 2015-07-17
    Bates & Co, 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury
    Corporate (4 parents)
    Equity (Company account)
    92,837 GBP2023-12-31
    Officer
    2013-08-08 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    10 Park Plaza, Battlefield Enterprise Park, Shrewsbury
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    2013-09-18 ~ dissolved
    IIF 43 - director → ME
  • 7
    C/o Harrisons Business Recovery & Insolvency (london) Limited 20 Midtown 20 Procter Street, Holborn, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    788,353 GBP2017-12-31
    Officer
    2014-11-07 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 46
  • 1
    WILLIAMS LEA UK LTD. - 2023-04-20
    55 Wells Street, London, England
    Corporate (1 parent)
    Officer
    2005-01-28 ~ 2013-05-31
    IIF 12 - director → ME
  • 2
    55 Wells Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-30 ~ 2013-05-31
    IIF 14 - director → ME
  • 3
    PLAN WORLDWIDE LIMITED - 2009-06-02
    29 Clerkenwell Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 27 - director → ME
  • 4
    DHL GLOBAL MAIL (UK) LIMITED - 2013-01-04
    MERCURY INTERNATIONAL LIMITED - 2006-12-29
    MERCURY VMD LIMITED - 1998-09-01
    MERCURY VMD LIMITED - 1998-08-12
    MERCURY SDS LTD - 1996-01-11
    STRIKEGENERAL LIMITED - 1987-04-14
    Unit A, Hurricane Way Hurricane Way, Langley, Slough, England
    Corporate (4 parents)
    Officer
    2007-03-29 ~ 2007-10-01
    IIF 53 - director → ME
  • 5
    The Old Rectory Nock Verges, Stoney Stanton, Leicester, Leicestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -71,884 GBP2023-12-31
    Officer
    2022-07-26 ~ 2022-09-20
    IIF 50 - director → ME
    Person with significant control
    2022-07-26 ~ 2022-09-20
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 6
    AGENCY RESPONSE LIMITED - 1996-09-23
    CARTWRIGHTS SHELF CO (NO.256) LIMITED - 1996-07-09
    29 Clerkenwell Road, London
    Dissolved corporate (3 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 22 - director → ME
  • 7
    ELECTRIC RIDER LIMITED - 2024-04-05
    BELL RETAIL LIMITED - 2022-03-04
    C/o Kre Corporate Recvoery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    970 GBP2021-10-31
    Officer
    2022-02-25 ~ 2022-04-05
    IIF 52 - director → ME
  • 8
    FORMATION PRINT MANAGEMENT LIMITED - 2000-08-09
    29 St John's Lane, London
    Dissolved corporate (3 parents)
    Officer
    2012-03-30 ~ 2013-05-31
    IIF 6 - director → ME
  • 9
    TROYPEAK LIMITED - 1999-07-22
    55 Wells Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 26 - director → ME
  • 10
    ADMAGIC LIMITED - 2013-05-14
    AD MAGIC LIMITED - 1992-03-31
    MOIRA LIMITED - 1989-04-17
    1-5 Poland Street, London, England
    Corporate (2 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 41 - director → ME
  • 11
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-04-05 ~ 2011-04-06
    IIF 48 - llp-member → ME
  • 12
    BAG COMMUNICATIONS LIMITED - 2001-10-10
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -55,554 GBP2015-12-31
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 34 - director → ME
  • 13
    29 Clerkenwell Road, London
    Dissolved corporate (3 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 38 - director → ME
  • 14
    NORWICH UNION (SERVICES) LIMITED - 1994-04-05
    29 St John's Lane, London
    Dissolved corporate (3 parents)
    Officer
    2012-03-30 ~ 2013-05-31
    IIF 13 - director → ME
  • 15
    SPEED 4791 LIMITED - 1995-05-22
    1-5 Poland Street, London, England
    Corporate (4 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 15 - director → ME
  • 16
    TAG ACQUISTION LIMITED - 2007-08-29
    55 Wells Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 35 - director → ME
  • 17
    29 Clerkenwell Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 21 - director → ME
  • 18
    29 Clerkenwell Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 31 - director → ME
  • 19
    29 Clerkenwell Road, London
    Dissolved corporate (3 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 25 - director → ME
  • 20
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (3 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 19 - director → ME
  • 21
    29 Clerkenwell Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 32 - director → ME
  • 22
    ADPLATES LIMITED - 2006-01-24
    VISUAL NETWORK LIMITED - 1994-02-18
    GRAPHIC ATTIC LIMITED - 1990-06-13
    1-5 Poland Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 24 - director → ME
  • 23
    BLACKLACE LIMITED - 2008-01-18
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 29 - director → ME
  • 24
    SILVERPEAK SERVICES LIMITED - 2008-01-18
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (3 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 18 - director → ME
  • 25
    YELLOWGROVE LIMITED - 2008-04-05
    1-5 Poland Street, London, England
    Corporate (2 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 28 - director → ME
  • 26
    EAST CENTRAL ONE MEDIA LIMITED - 2005-07-13
    ALAN GRAPHIC LIMITED - 2001-03-28
    RAPIDSPEEDY LIMITED - 1995-12-18
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 30 - director → ME
  • 27
    TAG PRS LIMITED - 2008-05-15
    VERTIS PRS LIMITED - 2006-05-31
    PRODUCTION RESPONSE LIMITED - 2003-04-04
    SEARCHEXPAND LIMITED - 1993-10-18
    1-5 Poland Street, London, England
    Corporate (2 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 23 - director → ME
  • 28
    55 Wells Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 36 - director → ME
  • 29
    29 Clerkenwell Road, London
    Dissolved corporate (3 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 37 - director → ME
  • 30
    1-5 Poland Street, London, England
    Corporate (4 parents)
    Officer
    2013-01-01 ~ 2013-05-31
    IIF 10 - director → ME
  • 31
    TAG WORLDWIDE LIMITED - 2006-07-24
    TAG PRE-PRESS LIMITED - 2001-02-16
    29 Clerkenwell Road, London
    Dissolved corporate (4 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 16 - director → ME
  • 32
    ADPLATES GROUP LIMITED - 2008-06-02
    ADPLATES LIMITED - 1994-02-11
    1-5 Poland Street, London, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 40 - director → ME
  • 33
    WILLIAMS LEA HOLDINGS LIMITED - 2021-12-06
    WILLIAMS LEA HOLDINGS PLC - 2014-08-04
    DHL GLOBAL MAIL VAS PLC - 2006-03-24
    1-5 Poland Street, Soho, London, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2012-04-25 ~ 2013-05-31
    IIF 45 - director → ME
  • 34
    TAG WORLDWIDE PLC - 2007-10-10
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (3 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 39 - director → ME
  • 35
    TAG AT COMMA LIMITED - 2006-07-18
    DAISYGLADE LIMITED - 2000-01-21
    29 Clerkenwell Road, London
    Dissolved corporate (3 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 17 - director → ME
  • 36
    29 Clerkenwell Road, London
    Dissolved corporate (4 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 33 - director → ME
  • 37
    ELITECREST LIMITED - 1994-03-02
    55 Wells Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    490 GBP2015-12-31
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 5 - director → ME
  • 38
    160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-05 ~ 2022-04-05
    IIF 51 - director → ME
  • 39
    18 Central Avenue, St. Andrews Business Park, Norwich, England
    Corporate (6 parents, 1 offspring)
    Officer
    2012-03-30 ~ 2013-05-31
    IIF 7 - director → ME
  • 40
    55 Wells Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2004-09-29 ~ 2013-05-31
    IIF 3 - director → ME
  • 41
    1-5 Poland Street, Soho, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,033 GBP2019-12-31
    Officer
    2004-10-06 ~ 2013-05-31
    IIF 4 - director → ME
  • 42
    CONSTAT EIGHT LIMITED - 1982-07-26
    Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Corporate (6 parents, 10 offsprings)
    Officer
    2012-04-25 ~ 2013-05-31
    IIF 46 - director → ME
    2003-05-30 ~ 2006-08-03
    IIF 54 - director → ME
  • 43
    WILLIAMS LEA GROUP LIMITED - 1982-07-26
    Aldgate Tower, 2 Leman Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-03-30 ~ 2013-05-31
    IIF 8 - director → ME
  • 44
    WILLIAMS LEA CONSULTING LIMITED - 1996-11-27
    YORKCO 48 LIMITED - 1992-02-19
    Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    845,479 GBP2021-12-31
    Officer
    2012-03-30 ~ 2013-05-31
    IIF 11 - director → ME
  • 45
    WILLIAMS LEA FACILITIES MANAGEMENT LIMITED - 2000-11-15
    WILLIAMS LEA SECURITY LIMITED - 1990-07-23
    PRECIS (598) LIMITED - 1987-11-30
    Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Corporate (6 parents)
    Officer
    2005-01-28 ~ 2013-05-31
    IIF 9 - director → ME
  • 46
    TRANSLATORS IN ADVERTISING LIMITED - 1993-05-04
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    2012-11-19 ~ 2013-05-31
    IIF 20 - 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.