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.

Jump to: Offsprings
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
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 1 IIF 2
    • 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
    • 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
    • Fulmodeston Hall, Fakenham, Norfolk, NR21 0LY

      IIF 6
    • 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
    • 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
    • 3rd Floor, Westfield House, 60 Charter Row, Sheffield, South Yorkshire, S1 3FZ

      IIF 11
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 3rd Floor, Westfield House, 60 Charter Row, Sheffield, South Yorkshire, S1 3FZ

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

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 27
  • Mr John Davies
    British born in February 1957

    Resident in England

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

      IIF 28
child relation
Offspring entities and appointments 19
  • 1
    CONTOURMUSIK LIMITED
    14390636
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2022-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    DAVENPORT CAPITAL LIMITED
    - now 10644081 05962778
    HIBOU ROUGE LIMITED
    - 2017-05-20 10644081 05962778
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (4 parents)
    Officer
    2021-11-04 ~ now
    IIF 2 - Director → ME
    2017-02-28 ~ 2021-11-04
    IIF 9 - Director → ME
    Person with significant control
    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
    HIBOU ROUGE LIMITED
    - now 05962778 10644081
    DAVENPORT CAPITAL LIMITED
    - 2017-05-20 05962778 10644081
    3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2006-10-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    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
    HYDE PARK INVESTMENT LIMITED
    - now 05091956 09834467
    GREEN PARK INVESTMENT LIMITED
    - 2005-02-25 05091956
    58-60 Kensington Church Street, London, England
    Active Corporate (14 parents)
    Officer
    2004-04-02 ~ 2005-03-18
    IIF 6 - Director → ME
  • 5
    INSTINET EUROPE LIMITED - now
    INSTINET UK LIMITED
    - 2002-03-01 01915961
    JUSTWORTHY LIMITED - 1986-06-02
    1 Angel Lane, London
    Active Corporate (65 parents)
    Officer
    1997-06-01 ~ 1998-05-06
    IIF 16 - Director → ME
  • 6
    INSTINET INTERNATIONAL LIMITED
    - now 01428443
    INSTINET INTERMEDIATE (TWO) LIMITED - 1994-02-14
    TEXTLINE LIMITED - 1993-11-01
    PEATLIME LIMITED - 1979-12-31
    1 Angel Lane, London
    Active Corporate (54 parents, 2 offsprings)
    Officer
    1997-11-10 ~ 1998-05-06
    IIF 17 - Director → ME
  • 7
    LIBERTAS CAPITAL GROUP PLC
    05132199
    Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (11 parents)
    Officer
    2004-05-24 ~ 2006-02-15
    IIF 14 - Director → ME
  • 8
    MIRABAUD INSTITUTIONAL ADVISERS LIMITED - now
    ALTIUS PARTNERS LIMITED
    - 2007-08-14 04157579
    33 Grosvenor Place, London
    Dissolved Corporate (9 parents)
    Officer
    2001-02-09 ~ 2004-06-30
    IIF 13 - Director → ME
  • 9
    MOTIONMUSIK LIMITED
    15424411
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 10
    MSK CAPITAL PARTNERS LLP
    OC349399
    7 Princes Street, London, England
    Dissolved Corporate (15 parents)
    Officer
    2014-09-01 ~ 2017-03-31
    IIF 18 - LLP Member → ME
  • 11
    MUSICONE LIMITED
    12095121
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Officer
    2019-07-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    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
  • 12
    RED OWL INVESTMENTS LTD
    07202955
    51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-25 ~ dissolved
    IIF 12 - Director → ME
  • 13
    ROAR MARKETING SERVICES LIMITED
    - now 10501218
    CORONATION TRADING LIMITED
    - 2018-05-03 10501218 07861142
    New Bridge Street House, 30-34 New Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-20 ~ 2018-09-10
    IIF 7 - Director → ME
  • 14
    SABRECORP LIMITED
    - now 02112958
    SABRE CORPORATE FINANCE LIMITED - 2000-02-29
    FVL CORPORATE FINANCE LIMITED - 1992-09-25
    FINANCIAL VENTURES LIMITED - 1990-02-08
    TIPCONTROL LIMITED - 1987-07-03
    2nd Floor 35 Blagrave Street, Reading
    Dissolved Corporate (10 parents, 5 offsprings)
    Officer
    2000-10-09 ~ 2001-02-20
    IIF 5 - Director → ME
  • 15
    TAILWIND ENTERTAINMENT LIMITED
    11082377
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    TAILWIND MUSIC LIMITED
    12077087
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    THE ORIGINAL ART SHOP (STAFFORDSHIRE) LIMITED
    07226933
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2010-04-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE POTTERIES CENTRE MERCHANTS ASSOCIATION LIMITED - now
    INTU POTTERIES MERCHANTS ASSOCIATION LIMITED
    - 2024-08-09 02444910
    THE POTTERIES MERCHANTS' ASSOCIATION LIMITED
    - 2017-01-17 02444910
    The Potteries Centre, Centre Management Suite, Stoke On Trent, Staffordshire, England
    Active Corporate (144 parents, 1 offspring)
    Officer
    (before 1992-06-06) ~ 2019-05-31
    IIF 26 - Director → ME
  • 19
    3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.