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, Nicholas Martin

    Related profiles found in government register
  • Davies, Nicholas Martin
    British

    Registered addresses and corresponding companies
  • Davies, Nicholas Martin
    British accountant

    Registered addresses and corresponding companies
    • icon of address 130 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 6
    • icon of address 130, School Road, Hockley Heath, Solihull, West Midlands, B94 6RB, United Kingdom

      IIF 7
    • icon of address 61 Bryanston Road, Solihull, West Midlands, B91 1BS

      IIF 8
  • Davies, Nicholas Martin
    British co director

    Registered addresses and corresponding companies
    • icon of address 130 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 9 IIF 10
  • Davies, Nicholas Martin
    British company director

    Registered addresses and corresponding companies
    • icon of address 130 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 11
  • Davies, Nicholas Martin
    British director

    Registered addresses and corresponding companies
    • icon of address 130 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 12
  • Davies, Nicholas Martin
    British accountant born in May 1965

    Registered addresses and corresponding companies
    • icon of address 61 Bryanston Road, Solihull, West Midlands, B91 1BS

      IIF 13 IIF 14
  • Davies, Nicholas Martin
    British company director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 61 Bryanston Road, Solihull, West Midlands, B91 1BS

      IIF 15
  • Davies, Nicholas Martin
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 61 Bryanston Road, Solihull, West Midlands, B91 1BS

      IIF 16
  • Davies, Nicholas Martin

    Registered addresses and corresponding companies
    • icon of address 130, School Road, Hockley Heath, Solihull, West Midlands, B94 6RB, United Kingdom

      IIF 17
    • icon of address 61 Bryanston Road, Solihull, West Midlands, B91 1BS

      IIF 18
  • Davies, Nicholas Martin
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, C/o Vertali Ltd, Buntsford Drive, The Courtyard, Bromsgrove, B60 3DJ, England

      IIF 19
    • icon of address Unit 13, Unit 13, Buntsford Drive, Bromsgrove, B60 3DJ, England

      IIF 20
    • icon of address 1711 High Street, Knowle, B93 0LN, United Kingdom

      IIF 21
    • icon of address 130 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 22 IIF 23
  • Davies, Nicholas Martin
    British accountant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 24
    • icon of address Unit 13, Unit 13, The Courtyard , Buntsford Drive, Stoke Pound , Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 25
  • Davies, Nicholas Martin
    British co director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Nicholas Martin
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Buntsford Drive, The Courtyard, Bromsgrove, B60 3DJ, England

      IIF 30
    • icon of address Unit 13, The Court Yard, Buntsford Drive, Bromsgrove, B60 3DJ, England

      IIF 31
    • icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 32
    • icon of address 130 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 33
  • Davies, Nicholas Martin
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 34
    • icon of address 130 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 35 IIF 36 IIF 37
    • icon of address 130, School Road, Hockley Heath, Solihull, West Midlands, B94 6RB, United Kingdom

      IIF 39
  • Mr Nicholas Martin Davies
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ

      IIF 40
    • icon of address Unit 13, Buntsford Drive , Stoke Pound ,bromsgrove, Buntsford Hill, Stoke Pound, Bromsgrove, Worcestershire, B60 3AR

      IIF 41
    • icon of address Unit 13, Buntsford Drive, The Courtyad, Bromsgrove, B60 3DJ, England

      IIF 42
    • icon of address Unit 13, Buntsford Drive, The Courtyard, Bromsgrove, B60 3DJ, England

      IIF 43
    • icon of address Unit 13, C/o Vertali Ltd, Buntsford Drive, The Courtyard, Bromsgrove, B60 3DJ, England

      IIF 44
    • icon of address Unit 13, Unit 13, Buntsford Drive, Bromsgrove, B60 3DJ, England

      IIF 45
child relation
Offspring entities and appointments
Active 10
  • 1
    DOTCOMSHOP LTD. - 2015-12-23
    GLASTIC UK LIMITED - 2010-07-09
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    349,177 GBP2018-12-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 34 - Director → ME
  • 2
    SLEEP ASSURED LIMITED - 2010-03-16
    SLEEP DESIGN LTD - 2023-01-10
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    167,723 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 32 - Director → ME
  • 3
    AL TRADING LTD - 2009-10-28
    VECO AUTOMOTIVE LTD. - 2014-11-06
    icon of address Unit 13 The Court Yard, Buntsford Drive, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,498 GBP2023-03-31
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 31 - Director → ME
  • 4
    VECO MOTOR COMPANY LIMITED - 2018-12-21
    icon of address Unit 13 Buntsford Drive, The Courtyad, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-07-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    UNIVERSAL DISTRIBUTIORS LTD - 2017-08-17
    UNIVERSAL AUTOMOTIVE DISTRIBUTION LIMITED - 2013-01-29
    icon of address Unit 13 Buntsford Drive, Stokepound, Bromsgrove, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,933 GBP2024-12-31
    Officer
    icon of calendar 2008-07-23 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 1711 High Street, Knowle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 21 - Director → ME
  • 7
    GENESIS ELECTRONICS GROUP LTD. - 1996-04-10
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-04-06 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 1997-04-06 ~ dissolved
    IIF 6 - Secretary → ME
  • 8
    SOUTHDOWN SOLUTIONS LIMITED - 2015-11-11
    icon of address Unit 13 C/o Vertali Ltd, Buntsford Drive, The Courtyard, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    185,515 GBP2024-12-31
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 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
  • 9
    UNIVERSAL CHOICE LTD - 1998-07-16
    BASSCORE LIMITED - 1991-11-01
    CEL MARKETING LTD. - 1995-03-06
    SCARLETT INDUSTRIAL SERVICES LIMITED - 1994-10-04
    icon of address Nick Davies, Unit 13 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,030 GBP2019-12-31
    Officer
    icon of calendar 2005-07-27 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 1998-01-12 ~ dissolved
    IIF 7 - Secretary → ME
  • 10
    BULL INTERNET LIMITED - 2022-08-03
    icon of address Unit 13 Unit 13, Buntsford Drive, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    MKD 5 LIMITED - 2008-09-03
    icon of address Unit 1 Rema Tip Top Automotive, Westland Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-08 ~ 2012-12-04
    IIF 35 - Director → ME
  • 2
    BULLWELL SERVICES LIMITED - 2006-11-08
    EDUTECH SALES LTD - 2006-10-19
    icon of address C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    400 GBP2022-12-31
    Officer
    icon of calendar 2006-10-13 ~ 2014-08-01
    IIF 37 - Director → ME
    icon of calendar 2004-07-07 ~ 2011-03-02
    IIF 1 - Secretary → ME
  • 3
    TERMINAL ADAPT LIMITED - 2002-01-29
    icon of address Unit 1 Westland Square, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2012-12-04
    IIF 36 - Director → ME
  • 4
    COMPETITION CLUTCH EUROPE LTD - 2018-09-17
    COMPETITION CLUTCH UK LTD - 2024-11-27
    icon of address C/o Co-ordsport Unit1 Cleton Business Park, Cleton Street, Tipton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,324 GBP2024-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2010-10-11
    IIF 39 - Director → ME
    icon of calendar 2010-05-17 ~ 2010-10-11
    IIF 17 - Secretary → ME
  • 5
    DOTCOMSHOP LTD. - 2015-12-23
    GLASTIC UK LIMITED - 2010-07-09
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    349,177 GBP2018-12-31
    Officer
    icon of calendar 2002-08-06 ~ 2006-02-10
    IIF 27 - Director → ME
    icon of calendar 2007-08-01 ~ 2010-06-23
    IIF 29 - Director → ME
    icon of calendar 2002-08-06 ~ 2006-02-10
    IIF 9 - Secretary → ME
  • 6
    AL TRADING LTD - 2009-10-28
    VECO AUTOMOTIVE LTD. - 2014-11-06
    icon of address Unit 13 The Court Yard, Buntsford Drive, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,498 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-28
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FP&S PARTS AND SERVICE LIMITED - 2018-07-11
    TTD LIMITED - 2006-10-17
    BULLWELL CONTRACTS LIMITED - 2007-08-30
    INVISIBLE NETWORKS LIMITED - 1998-07-24
    icon of address C/o Bpw Limited Legion Way, Braunstone, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2007-07-17
    IIF 38 - Director → ME
    icon of calendar 1998-06-04 ~ 1999-12-22
    IIF 16 - Director → ME
    icon of calendar 2006-10-13 ~ 2007-07-17
    IIF 12 - Secretary → ME
    icon of calendar 1998-06-04 ~ 1999-12-22
    IIF 18 - Secretary → ME
  • 8
    SIGHT AND SOUND EDUCATION LIMITED - 1998-12-09
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-11
    IIF 13 - Director → ME
    icon of calendar ~ 1992-12-11
    IIF 2 - Secretary → ME
  • 9
    UNIVERSAL CHOICE LTD. - 1995-03-06
    icon of address Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-31 ~ 1996-12-31
    IIF 3 - Secretary → ME
  • 10
    UNIVERSAL DISTRIBUTIORS LTD - 2017-08-17
    UNIVERSAL AUTOMOTIVE DISTRIBUTION LIMITED - 2013-01-29
    icon of address Unit 13 Buntsford Drive, Stokepound, Bromsgrove, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,933 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-23 ~ 2017-10-03
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    R.S.M. PARTNERS LIMITED - 2005-12-06
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2020-03-20
    IIF 28 - Director → ME
    icon of calendar 2007-12-01 ~ 2020-03-10
    IIF 10 - Secretary → ME
  • 12
    GENESIS ELECTRONICS GROUP LTD. - 1996-04-10
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-05-01 ~ 1996-02-22
    IIF 15 - Director → ME
    icon of calendar 1994-10-21 ~ 1996-02-22
    IIF 5 - Secretary → ME
  • 13
    UNIVERSAL VISION LTD. - 1998-07-16
    icon of address 37 Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -147,469 GBP2016-12-31
    Officer
    icon of calendar 1996-08-12 ~ 1998-06-19
    IIF 4 - Secretary → ME
  • 14
    UNIVERSAL CHOICE LTD - 1998-07-16
    BASSCORE LIMITED - 1991-11-01
    CEL MARKETING LTD. - 1995-03-06
    SCARLETT INDUSTRIAL SERVICES LIMITED - 1994-10-04
    icon of address Nick Davies, Unit 13 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,030 GBP2019-12-31
    Officer
    icon of calendar 1994-11-01 ~ 1995-06-26
    IIF 14 - Director → ME
    icon of calendar 1994-11-01 ~ 1996-12-31
    IIF 8 - Secretary → ME
  • 15
    BLACKLOVE LIMITED - 1999-04-19
    icon of address 124 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,509,573 GBP2023-12-31
    Officer
    icon of calendar 2000-11-01 ~ 2002-02-28
    IIF 33 - Director → ME
    icon of calendar 2000-11-01 ~ 2000-12-01
    IIF 11 - Secretary → ME
  • 16
    UNIVERSAL ENGINEERING PRODUCTS LIMITED - 2018-05-26
    UNVIERSAL ENGINEERING PRODUCTS LIMITED - 2013-09-30
    UK HB MARKETING LTD. - 2022-08-03
    icon of address Unit 13 Buntsford Drive, The Courtyard, Bromsgrove, England
    Active Corporate (10 parents)
    Equity (Company account)
    621,063 GBP2024-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2018-04-01
    IIF 25 - Director → ME
    icon of calendar 2020-05-10 ~ 2023-10-03
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-03
    IIF 43 - Ownership of shares – 75% or more OE

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.