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, Peter James

    Related profiles found in government register
  • Davies, Peter James
    British

    Registered addresses and corresponding companies
    • icon of address Britannia House Austin Way, Hampstead Industrial Estate, Birmingham, B42 1DU

      IIF 1
    • icon of address Britannia House, Austin Way, Hamstead Industrial Estate, Birmingham, B42 1DU, England

      IIF 2
    • icon of address 19 Welland Close, Droitwich, Worcestershire, WR9 8TX

      IIF 3
    • icon of address Castle Court 2, Castlegate Way, Dudley, DY1 4RH

      IIF 4
    • icon of address No 4 Castle Court 2, Castlegate Way, Dudley, DY1 4RH

      IIF 5
    • icon of address No 4 Castle Court 2, Castlegate Way, Dudley, DY1 4RH, England

      IIF 6 IIF 7
  • Davies, Peter James
    British chartered accountant born in April 1953

    Registered addresses and corresponding companies
    • icon of address Forget Me Not Cottage, 5 Alcester Road Feckenham, Redditch, Worcestershire, B96 6JD

      IIF 8
  • Davies, Peter James
    British company director born in April 1953

    Registered addresses and corresponding companies
    • icon of address Forget Me Not Cottage, 5 Alcester Road Feckenham, Redditch, Worcestershire, B96 6JD

      IIF 9
  • Davies, Peter James
    British director born in April 1953

    Registered addresses and corresponding companies
    • icon of address 24 Crumpfields Lane, Webheath, Redditch, Worcestershire, B97 5PN

      IIF 10
  • Davies, Peter James

    Registered addresses and corresponding companies
    • icon of address Britannia House, Austin Way, Hampstead Industrial Estate, Birmingham, B42 1DU, England

      IIF 11
    • icon of address No 4 Castle Court 2, Castlegate Way, Dudley, DY1 4RH

      IIF 12
    • icon of address No 4, Castle Court 2, Castlegate Way, Dudley, DY1 4RH, United Kingdom

      IIF 13
  • Davies, Peter James
    British managing partner born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Drawbridge, Unit 2, Castle Court, Castlegate Way, Dudley, West Midlands, DY1 4RD, England

      IIF 14
  • Davies, Peter James
    British trustee born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dauntless Works, 295 Birmingham New Road, Dudley, DY1 4SJ, United Kingdom

      IIF 15 IIF 16
  • Davies, Peter James
    British accountant born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Court 2, Castlegate Way, Dudley, DY1 4RH

      IIF 17
    • icon of address Amajen House, Upton Snodsbury Road, Pinvin, Pershore, WR10 2LB

      IIF 18
  • Davies, Peter James
    British chartered accountant born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 295, Birmingham New Road, Dudley, West Midlands, DY1 4SJ, United Kingdom

      IIF 19
    • icon of address Ck Chartered Accountants, 4 Castle Court, 2 Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 20
    • icon of address No 4 Castle Court 2, Castlegate Way, Dudley, DY1 4RH

      IIF 21 IIF 22
    • icon of address No 4, Castle Court 2, Castlegate Way, Dudley, DY1 4RH, United Kingdom

      IIF 23
    • icon of address No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 24
    • icon of address Amajen House, Upton Snodsbury Road, Pinvin, Worcestershire, WR10 2LB

      IIF 25
  • Mr Peter James Davies
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Birmingham New Road, Dudley, West Midlands, DY1 4SJ, United Kingdom

      IIF 26
    • icon of address Castle Court 2, Castlegate Way, Dudley, DY1 4RH

      IIF 27
    • icon of address No 4 Castle Court 2, Castlegate Way, Dudley, DY1 4RH

      IIF 28
  • Mr Peter James Davies
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dauntless Works, 295 Birmingham New Road, Dudley, DY1 4SJ, United Kingdom

      IIF 29
  • Mr Peter James Davies
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dauntless Works, 295 Birmingham New Road, Dudley, DY1 4SJ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    922,693 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address The Drawbridge Unit 2, Castle Court, Castlegate Way, Dudley, West Midlands, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Dauntless Works, 295 Birmingham New Road, Dudley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,110,390 GBP2024-12-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 4
    MARFLOW HYDRONICS LIMITED - 2007-05-10
    icon of address No 4 Castle Court 2, Castlegate Way, Dudley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 12 - Secretary → ME
  • 5
    MARFLOW INTERNATIONAL LIMITED - 2001-08-15
    icon of address No 4 Castle Court 2, Castlegate Way, Dudley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100 GBP2020-02-29
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    THOMAS DUDLEY LIMITED - 1989-09-20
    icon of address 295 Birmingham New Road, Dudley, West Midlands, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    70,306,575 GBP2024-12-31
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Dauntless Works, 295 Birmingham New Road, Dudley, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 16 - Director → ME
Ceased 17
  • 1
    icon of address 51 Cotwall End Road, The Straits, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-06 ~ 1997-12-31
    IIF 9 - Director → ME
  • 2
    C.K. LINK LIMITED - 2001-02-14
    FIRST CHOICE CONSULTANTS LIMITED - 1995-02-06
    icon of address No 4 Castle Court 2, Castlegate Way, Dudley
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1997-02-19 ~ 2023-01-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-05
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    icon of address No 4 Castle Court 2, Castlegate Way, Dudley
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2004-01-09 ~ 2023-01-10
    IIF 22 - Director → ME
  • 4
    CKFP LIMITED - 2008-01-28
    icon of address Castle Court 2, Castlegate Way, Dudley
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2008-01-08 ~ 2023-01-10
    IIF 17 - Director → ME
    icon of calendar 2008-01-08 ~ 2023-01-10
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-05
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    icon of address No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    741,920 GBP2025-02-28
    Officer
    icon of calendar 2021-06-23 ~ 2025-01-30
    IIF 13 - Secretary → ME
  • 6
    PRIMEGLOBAL EMEA LIMITED - 2012-11-06
    icon of address Suite 21, Hilton Hall, Hilton Lane, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2012-07-03 ~ 2020-08-18
    IIF 24 - Director → ME
  • 7
    J.P. ALLOYS LIMITED - 1999-09-30
    icon of address No 4 Castle Court 2, Castlegate Way, Dudley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-26 ~ 1999-09-23
    IIF 10 - Director → ME
  • 8
    icon of address Britannia House Austin Way, Hamstead Industrial Estate, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,279,265 GBP2024-12-31
    Officer
    icon of calendar 2008-02-19 ~ 2020-06-15
    IIF 2 - Secretary → ME
  • 9
    icon of address No 4 Castle Court 2, Castlegate Way, Dudley
    Active Corporate (4 parents)
    Equity (Company account)
    881,206 GBP2025-02-28
    Officer
    icon of calendar 2008-02-19 ~ 2023-06-14
    IIF 5 - Secretary → ME
  • 10
    LISKEARD LIMITED - 2009-07-23
    icon of address No 4 Castle Court 2, Castlegate Way, Dudley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2023-07-13
    IIF 7 - Secretary → ME
  • 11
    CLEMENT KEYS (BIRMINGHAM) LIMITED - 2016-01-05
    CLEMENT KEYS LIMITED - 2011-12-06
    icon of address No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-11 ~ 2005-01-10
    IIF 18 - Director → ME
    icon of calendar ~ 1992-05-05
    IIF 3 - Secretary → ME
  • 12
    MARFLOW MIDLANDS LIMITED - 2001-08-15
    MARFLOW INTERNATIONAL LIMITED - 2007-05-10
    MARFLOW HYDRONICS LIMITED - 2020-10-12
    icon of address Unit K Austin Way, Hamstead Industrial Estate, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -688,683 GBP2024-12-31
    Officer
    icon of calendar 2008-02-19 ~ 2017-05-18
    IIF 1 - Secretary → ME
  • 13
    DELABOLE LIMITED - 2009-07-23
    MARFLOW HYDRONICS HOLDINGS LIMITED - 2020-10-12
    icon of address Unit K Austin Way, Hamstead Industrial Estate, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    742,056 GBP2024-12-31
    Officer
    icon of calendar 2009-06-04 ~ 2017-05-18
    IIF 11 - Secretary → ME
  • 14
    THE INTERNATIONAL GROUP OF ACCOUNTING FIRMS EUROPE LIMITED - 2007-10-11
    IGAF WORLDWIDE EUROPE LIMITED - 2012-11-06
    IGAF WORDWIDE LIMITED - 2007-10-17
    INTERNATIONAL GROUP OF ACCOUNTING FIRMS LIMITED(THE) - 1993-10-12
    icon of address Suite 21, Hilton Hall Hilton Lane, Essington, Wolverhampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    706,337 EUR2024-05-31
    Officer
    icon of calendar 2011-09-16 ~ 2020-07-01
    IIF 20 - Director → ME
    icon of calendar 2009-09-21 ~ 2011-09-14
    IIF 25 - Director → ME
  • 15
    HIMONA LIMITED - 1989-11-15
    icon of address 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    247,702 GBP2024-06-30
    Officer
    icon of calendar 1992-05-09 ~ 1993-04-28
    IIF 8 - Director → ME
  • 16
    THOMAS DUDLEY LIMITED - 1989-09-20
    icon of address 295 Birmingham New Road, Dudley, West Midlands, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    70,306,575 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-15
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 17
    icon of address Dauntless Works, 295 Birmingham New Road, Dudley, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-09-30 ~ 2024-10-24
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 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 26 August 2025 and licensed under the Open Government Licence v3.0.