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, Andrew

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

    Resident in England

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

      IIF 1
    • icon of address 41, Blackwood Road, Sutton Coldfield, West Midlands, B74 3PL, England

      IIF 2 IIF 3
  • Davies, Andrew
    Welsh director born in May 1966

    Resident in England

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

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

      IIF 9 IIF 10
    • icon of address 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
    • icon of address Apartment 214 Islington Gates, 12 Fleet Street, Birmingham, West Midlands, B3 1JH

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

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

      IIF 21 IIF 22
    • icon of address 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
    • icon of address 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
    • icon of address Apartment 214 Islington Gates, 12 Fleet Street, Birmingham, West Midlands, B3 1JH

      IIF 31
  • Davies, Andrew

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

      IIF 32
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address C/o Trac Group Ltd, Pelham Street, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 28 - Director → ME
  • 3
    EGBERT H. TAYLOR & COMPANY LIMITED - 1991-03-01
    icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 6 - Director → ME
Ceased 28
  • 1
    K.W.P. MEDI-CARE LIMITED - 1992-11-26
    icon of address Unit 404 Pointon Way, Hampton, Lovett, Droitwich Spa, Worcestershire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2004-10-12 ~ 2010-07-16
    IIF 18 - Director → ME
    icon of calendar 2004-10-12 ~ 2010-07-16
    IIF 31 - Secretary → ME
  • 2
    icon of address 9a Marshfield Bank Business Park, Middlewich Road, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2013-10-31 ~ 2013-11-20
    IIF 19 - Director → ME
  • 3
    MIDLAND CONTAINER LIMITED - 1991-03-01
    MIDLAND CONTAINER AND PALLETT COMPANY LIMITED - 1980-12-31
    icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -653,785 GBP2024-12-31
    Officer
    icon of calendar 2014-11-17 ~ 2018-05-11
    IIF 8 - Director → ME
  • 4
    HAWK NEWCO LIMITED - 2013-07-04
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-11-17 ~ 2017-11-30
    IIF 10 - Director → ME
  • 5
    TRENT BIDCO LIMITED - 2017-12-20
    icon of address Oak Park Rylands Lane, Elmley Lovett, Droitwich, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    97,136 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2018-05-11
    IIF 32 - Secretary → ME
  • 6
    HAWK MIDCO LIMITED - 2013-06-25
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-17 ~ 2017-11-30
    IIF 9 - Director → ME
  • 7
    BEALAW (238) LIMITED - 1989-05-09
    NRI LIMITED - 1993-01-12
    NATIONAL REFRIGERANTS OF AMERICA LIMITED - 2008-11-12
    icon of address Second Floor, 28 Rodney Street, Liverpool, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    77,199,731 GBP2024-12-31
    Officer
    icon of calendar 2002-06-01 ~ 2003-09-04
    IIF 29 - Director → ME
  • 8
    PENSO CONSULTANCY LTD - 2008-01-14
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-24 ~ 2021-02-02
    IIF 16 - Director → ME
  • 9
    P+Z ENGINEERING LIMITED - 2005-03-10
    icon of address 8th Floor Central Sqare, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-24 ~ 2021-02-02
    IIF 17 - Director → ME
  • 10
    PENSO HOLDINGS LTD - 2009-01-15
    icon of address 2 Woodhams Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    187,912 GBP2017-03-31
    Officer
    icon of calendar 2018-05-24 ~ 2021-02-02
    IIF 14 - Director → ME
  • 11
    D.D.M. HOLDINGS LIMITED - 2009-01-15
    icon of address 2 Woodhams Road, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-24 ~ 2021-02-02
    IIF 15 - Director → ME
  • 12
    icon of address 2 Woodhams Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-05-24 ~ 2021-02-02
    IIF 12 - Director → ME
  • 13
    icon of address 2 Woodhams Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22 GBP2017-03-31
    Officer
    icon of calendar 2018-05-24 ~ 2021-02-02
    IIF 13 - Director → ME
  • 14
    UNITED REFRIGERATION (U.K.) LIMITED - 2012-03-09
    UR REFRIGERATION WHOLESALE LIMITED - 2013-07-10
    URW REFRIGERATION WHOLESALE LIMITED - 2014-06-18
    icon of address 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-01 ~ 2003-09-04
    IIF 30 - Director → ME
  • 15
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    167,547 GBP2017-12-31
    Officer
    icon of calendar 2014-11-17 ~ 2017-12-07
    IIF 11 - Director → ME
  • 16
    QUAYSHELFCO 1151 LIMITED - 2005-06-07
    icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2018-05-11
    IIF 5 - Director → ME
  • 17
    QUAYSHELFCO 1152 LIMITED - 2005-06-07
    icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-17 ~ 2018-05-11
    IIF 7 - Director → ME
  • 18
    icon of address 110 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,202,498 GBP2023-12-31
    Officer
    icon of calendar 2014-11-17 ~ 2017-03-30
    IIF 4 - Director → ME
  • 19
    TMS TECHNOLOGY LIMITED - 2003-02-26
    MARINE EXPRESS LIMITED - 1999-06-23
    TRAC MEASUREMENT SYSTEMS LIMITED - 2014-03-27
    icon of address Torus House Nedge Hill Science Park, Nedge Hill, Telford, Shropshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2013-10-31
    IIF 25 - Director → ME
  • 20
    BROOMCO (4267) LIMITED - 2014-04-04
    icon of address Torus House Nedge Hill Science Park, Nedge Hill, Telford, Shropshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-10-31 ~ 2013-11-25
    IIF 20 - Director → ME
  • 21
    HS135 LIMITED - 2002-12-20
    TRAC MANUFACTURING TECHNOLOGY LIMITED - 2009-01-20
    TRAC ENGINEERING LIMITED - 2003-01-15
    icon of address 4th Floor 24 Old Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-11-20
    IIF 23 - Director → ME
  • 22
    TRAC AEROSPACE LIMITED - 2003-02-24
    icon of address Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2011-05-25 ~ 2013-11-20
    IIF 22 - Director → ME
  • 23
    HEATON PRECISION LIMITED - 2003-01-08
    icon of address Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-11-20
    IIF 24 - Director → ME
  • 24
    icon of address C/o Uhy Hacker Young Llp, Quadrant House, 4, Thomas More Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2013-11-20
    IIF 3 - Director → ME
  • 25
    TRAC BAKER LIMITED - 2008-03-27
    BAKER AND BIRCH LIMITED - 2005-02-09
    icon of address 3 Bramble Way, Somercotes, Alfreton, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-11-20
    IIF 26 - Director → ME
  • 26
    HS 193 LIMITED - 2004-01-07
    TRAC HAMMEC LIMITED - 2004-07-01
    TRAC PRECISION MACHINING LIMITED - 2023-04-26
    icon of address Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2025-03-31
    Officer
    icon of calendar 2011-05-25 ~ 2013-11-20
    IIF 21 - Director → ME
  • 27
    TRAC TOOL DESIGN COMPANY LIMITED - 2013-06-04
    icon of address Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2013-11-20
    IIF 2 - Director → ME
  • 28
    TRAC TOOL DESIGN CO (TURBINE OVERHAUL SERVICE) LIMITED - 1997-03-25
    icon of address Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-11-20
    IIF 27 - Director → ME

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.