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, Andrew

    Related profiles found in government register
  • Davies, Andrew
    Welsh born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 41, Blackwood Road, Sutton Coldfield, West Midlands, B74 3PL, England

      IIF 1
  • Davies, Andrew
    Welsh accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 41, Blackwood Road, Sutton Coldfield, West Midlands, B74 3PL

      IIF 2
    • 41, Blackwood Road, Sutton Coldfield, West Midlands, B74 3PL, England

      IIF 3
  • Davies, Andrew
    Welsh director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ

      IIF 4 IIF 5 IIF 6
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 9 IIF 10
    • Sellers Way, Drury Lane, Chadderton, Oldham, Lancashire, OL9 8EY

      IIF 11
  • Davies, Andrew
    Welsh finance director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Andrew
    British accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 214 Islington Gates, 12 Fleet Street, Birmingham, West Midlands, B3 1JH

      IIF 18
    • Apartment 214 Islington Gates, 12 Fleet Street, Birmingham, West Midlands, B3 1JL, England

      IIF 19 IIF 20
    • Apartment 214 Islington Gates, 12 Fleet Street, Birmingham, West Midlands, B3 1JL, United Kingdom

      IIF 21 IIF 22
    • Apartment 214, Islington Gates, Fleet Street, Birmingham, West Midlands, B3 1JL, England

      IIF 23 IIF 24 IIF 25
  • Davies, Andrew
    British manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2 New Hampton Lofts, 91 Branston Street, Birmingham, West Midlands, B18 6BF

      IIF 29 IIF 30
  • Davies, Andrew
    British accountant

    Registered addresses and corresponding companies
    • Apartment 214 Islington Gates, 12 Fleet Street, Birmingham, West Midlands, B3 1JH

      IIF 31
  • Davies, Andrew

    Registered addresses and corresponding companies
    • Oak Park, Rylands Lane, Elmley Lovett, Droitwich, WR9 0QZ, England

      IIF 32
child relation
Offspring entities and appointments 31
  • 1
    AKW MEDI-CARE LIMITED
    - now 02764920
    K.W.P. MEDI-CARE LIMITED - 1992-11-26
    Unit 404 Pointon Way, Hampton, Lovett, Droitwich Spa, Worcestershire
    Active Corporate (33 parents, 35 offsprings)
    Officer
    2004-10-12 ~ 2010-07-16
    IIF 18 - Director → ME
    2004-10-12 ~ 2010-07-16
    IIF 31 - Secretary → ME
  • 2
    BROOMCO (4265) LIMITED
    08664985 08331563... (more)
    125 Colmore Row, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 2 - Director → ME
  • 3
    BROOMCO (4266) LIMITED
    08664988 08331563... (more)
    9a Marshfield Bank Business Park, Middlewich Road, Crewe, Cheshire, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Officer
    2013-10-31 ~ 2013-11-20
    IIF 19 - Director → ME
  • 4
    EGBERT H. TAYLOR & COMPANY LIMITED
    - now 00718441 01923279
    MIDLAND CONTAINER LIMITED - 1991-03-01
    MIDLAND CONTAINER AND PALLETT COMPANY LIMITED - 1980-12-31
    Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Active Corporate (24 parents, 1 offspring)
    Officer
    2014-11-17 ~ 2018-05-11
    IIF 8 - Director → ME
  • 5
    EGBERT TAYLOR GROUP LIMITED
    - now 07788735
    HAWK NEWCO LIMITED - 2013-07-04
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2014-11-17 ~ 2017-11-30
    IIF 10 - Director → ME
  • 6
    EGBERT TAYLOR HOLDINGS LIMITED
    - now 11064970
    TRENT BIDCO LIMITED
    - 2017-12-20 11064970
    Oak Park Rylands Lane, Elmley Lovett, Droitwich, England
    Active Corporate (14 parents, 7 offsprings)
    Officer
    2017-12-19 ~ 2018-05-11
    IIF 32 - Secretary → ME
  • 7
    EGBERT TAYLOR MANAGEMENT LIMITED
    - now 07794680
    HAWK MIDCO LIMITED - 2013-06-25
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (16 parents, 3 offsprings)
    Officer
    2014-11-17 ~ 2017-11-30
    IIF 9 - Director → ME
  • 8
    INHOCO 612 LIMITED
    04169624 03441997... (more)
    C/o Trac Group Ltd, Pelham Street, Wolverhampton, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 28 - Director → ME
  • 9
    MIDLAND CONTAINER LIMITED
    - now 01923279 00718441
    EGBERT H. TAYLOR & COMPANY LIMITED - 1991-03-01
    Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved Corporate (16 parents)
    Officer
    2014-11-17 ~ dissolved
    IIF 6 - Director → ME
  • 10
    NATIONAL REFRIGERANTS LTD - now
    NATIONAL REFRIGERANTS OF AMERICA LIMITED
    - 2008-11-12 02326887 06771152
    NRI LIMITED - 1993-01-12
    BEALAW (238) LIMITED - 1989-05-09
    Second Floor, 28 Rodney Street, Liverpool, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2002-06-01 ~ 2003-09-04
    IIF 29 - Director → ME
  • 11
    PENSO CITY VEHICLES LIMITED
    - now 05287284
    PENSO CONSULTANCY LTD - 2008-01-14
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (12 parents)
    Officer
    2018-05-24 ~ 2021-02-02
    IIF 16 - Director → ME
  • 12
    PENSO CONSULTING LTD
    - now 03787877
    P+Z ENGINEERING LIMITED - 2005-03-10
    8th Floor Central Sqare, 29 Wellington Street, Leeds
    Dissolved Corporate (16 parents)
    Officer
    2018-05-24 ~ 2021-02-02
    IIF 17 - Director → ME
  • 13
    PENSO ELECTRONICS LTD
    - now 05288827
    PENSO HOLDINGS LTD - 2009-01-15
    2 Woodhams Road, Coventry, West Midlands
    Dissolved Corporate (12 parents)
    Officer
    2018-05-24 ~ 2021-02-02
    IIF 14 - Director → ME
  • 14
    PENSO HOLDINGS LTD
    - now 05150365 05288827
    D.D.M. HOLDINGS LIMITED - 2009-01-15
    2 Woodhams Road, Coventry, West Midlands
    Dissolved Corporate (14 parents)
    Officer
    2018-05-24 ~ 2021-02-02
    IIF 15 - Director → ME
  • 15
    PENSO LTD
    05287267
    2 Woodhams Road, Coventry, West Midlands
    Dissolved Corporate (10 parents)
    Officer
    2018-05-24 ~ 2021-02-02
    IIF 12 - Director → ME
  • 16
    PENSO TECHNOLOGY LTD
    05287268
    2 Woodhams Road, Coventry, West Midlands
    Dissolved Corporate (12 parents)
    Officer
    2018-05-24 ~ 2021-02-02
    IIF 13 - Director → ME
  • 17
    RW REFRIGERATION WHOLESALE LIMITED - now
    URW REFRIGERATION WHOLESALE LIMITED - 2014-06-18
    UR REFRIGERATION WHOLESALE LIMITED - 2013-07-10
    UNITED REFRIGERATION (U.K.) LIMITED
    - 2012-03-09 03453694
    15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds
    Active Corporate (16 parents)
    Officer
    2002-06-01 ~ 2003-09-04
    IIF 30 - Director → ME
  • 18
    SELLERS CONTAINERS LIMITED
    08360810
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (14 parents)
    Officer
    2014-11-17 ~ 2017-12-07
    IIF 11 - Director → ME
  • 19
    TAYLOR CONTINENTAL FUNDING LTD
    - now 05450425
    QUAYSHELFCO 1151 LIMITED - 2005-06-07
    Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved Corporate (18 parents)
    Officer
    2014-11-17 ~ 2018-05-11
    IIF 5 - Director → ME
  • 20
    TAYLOR CONTINENTAL GROUP LTD
    - now 05450428
    QUAYSHELFCO 1152 LIMITED - 2005-06-07
    Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2014-11-17 ~ 2018-05-11
    IIF 7 - Director → ME
  • 21
    TAYLOR RENTAL LIMITED
    05965061
    110 Wigmore Street, London, England
    Active Corporate (17 parents)
    Officer
    2014-11-17 ~ 2017-03-30
    IIF 4 - Director → ME
  • 22
    TORUS MEASUREMENT SYSTEMS LIMITED - now
    TRAC MEASUREMENT SYSTEMS LIMITED
    - 2014-03-27 03761292
    TMS TECHNOLOGY LIMITED - 2003-02-26
    MARINE EXPRESS LIMITED - 1999-06-23
    Torus House Nedge Hill Science Park, Nedge Hill, Telford, Shropshire
    Active Corporate (24 parents, 1 offspring)
    Officer
    2012-03-01 ~ 2013-10-31
    IIF 25 - Director → ME
  • 23
    TORUS TECHNOLOGY GROUP LIMITED - now
    BROOMCO (4267) LIMITED
    - 2014-04-04 08664999 08595668... (more)
    Torus House Nedge Hill Science Park, Nedge Hill, Telford, Shropshire
    Active Corporate (19 parents, 4 offsprings)
    Officer
    2013-10-31 ~ 2013-11-25
    IIF 20 - Director → ME
  • 24
    TRAC AERO SERVICES LIMITED
    - now 04614147
    TRAC MANUFACTURING TECHNOLOGY LIMITED - 2009-01-20
    TRAC ENGINEERING LIMITED - 2003-01-15
    HS135 LIMITED - 2002-12-20
    4th Floor 24 Old Bond Street, London, England
    Dissolved Corporate (23 parents)
    Officer
    2012-03-01 ~ 2013-11-20
    IIF 23 - Director → ME
  • 25
    TRAC GROUP LIMITED
    - now 04441988
    TRAC AEROSPACE LIMITED - 2003-02-24
    Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire, United Kingdom
    Active Corporate (31 parents, 6 offsprings)
    Officer
    2011-05-25 ~ 2013-11-20
    IIF 22 - Director → ME
  • 26
    TRAC HEATON LIMITED
    - now 00845584
    HEATON PRECISION LIMITED - 2003-01-08
    Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved Corporate (18 parents)
    Officer
    2012-03-01 ~ 2013-11-20
    IIF 24 - Director → ME
  • 27
    TRAC MEXICO LIMITED
    06619197
    C/o Uhy Hacker Young Llp, Quadrant House, 4, Thomas More Square, London, England
    Active Corporate (19 parents)
    Officer
    2012-03-01 ~ 2013-11-20
    IIF 1 - Director → ME
  • 28
    TRAC PRECISION ENGINEERING LIMITED
    - now 00606325
    TRAC BAKER LIMITED - 2008-03-27
    BAKER AND BIRCH LIMITED - 2005-02-09
    3 Bramble Way, Somercotes, Alfreton, Derbyshire, England
    Dissolved Corporate (23 parents)
    Officer
    2012-03-01 ~ 2013-11-20
    IIF 26 - Director → ME
  • 29
    TRAC PRECISION SOLUTIONS LIMITED - now
    TRAC PRECISION MACHINING LIMITED
    - 2023-04-26 04870503
    TRAC HAMMEC LIMITED - 2004-07-01
    HS 193 LIMITED - 2004-01-07
    Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire, United Kingdom
    Active Corporate (29 parents)
    Officer
    2011-05-25 ~ 2013-11-20
    IIF 21 - Director → ME
  • 30
    TRAC TOOLING LIMITED
    - now 01141695 02643452
    TRAC TOOL DESIGN COMPANY LIMITED
    - 2013-06-04 01141695
    Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2012-03-01 ~ 2013-11-20
    IIF 3 - Director → ME
  • 31
    TRAC TURBINE TOOLING LIMITED
    - now 02643452 01141695
    TRAC TOOL DESIGN CO (TURBINE OVERHAUL SERVICE) LIMITED - 1997-03-25
    Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved Corporate (19 parents)
    Officer
    2012-03-01 ~ 2013-11-20
    IIF 27 - 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.