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

Davenport, Nicholas Frederick

    Related profiles found in government register
  • Davenport, Nicholas Frederick
    British lawyer born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollins Chambers 61a, Bridge Street, Manchester, M3 3BA, United Kingdom

      IIF 1
  • Davenport, Nicholas Frederick
    British solicitor born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollins Chambers, 64a Bridge Street, Manchester, Lancashire, M3 3BA

      IIF 2 IIF 3
    • icon of address Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA

      IIF 4 IIF 5
    • icon of address 8, Bluebell Drive, Newcastle, Staffordshire, ST5 3UD, England

      IIF 6
    • icon of address 8 Bluebell Drive, Seabridge Park, Newcastle Under Lyme, Staffordshire, ST5 3UD

      IIF 7 IIF 8 IIF 9
    • icon of address Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, England

      IIF 10
  • Davenport, Nicholas Frederick
    born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA

      IIF 11
    • icon of address Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA, United Kingdom

      IIF 12
    • icon of address 8 Bluebell Drive, Seabridge Park, Newcastle Under Lyme, ST5 3UD

      IIF 13
  • Davenport, Nicholas Frederick
    British born in September 1953

    Registered addresses and corresponding companies
    • icon of address 2 Sneyd Avenue, Westlands, Newcastle Under Lyme, Staffordshire, ST5 2PP

      IIF 14
  • Davenport, Nicholas Frederick
    British solicitor born in September 1953

    Registered addresses and corresponding companies
    • icon of address West Ridge 5 Heighley Castle Way, Madeley, Crewe, Cheshire, CW3 9HF

      IIF 15
    • icon of address 2 Sneyd Avenue, Westlands, Newcastle Under Lyme, Staffordshire, ST5 2PP

      IIF 16 IIF 17
  • Davenport, Nicholas Frederick
    British

    Registered addresses and corresponding companies
    • icon of address 2 Sneyd Avenue, Westlands, Newcastle Under Lyme, Staffordshire, ST5 2PP

      IIF 18 IIF 19 IIF 20
    • icon of address 8 Bluebell Drive, Seabridge Park, Newcastle Under Lyme, Staffordshire, ST5 3UD

      IIF 22
  • Davenport, Nicholas Frederick

    Registered addresses and corresponding companies
    • icon of address West Ridge 5 Heighley Castle Way, Madeley, Crewe, Cheshire, CW3 9HF

      IIF 23 IIF 24 IIF 25
    • icon of address Level 9 - Tower, 12, 18/22 Bridge Street Spinningfields, Manchester, M3 3BZ

      IIF 26
    • icon of address 2 Sneyd Avenue, Westlands, Newcastle Under Lyme, Staffordshire, ST5 2PP

      IIF 27 IIF 28 IIF 29
    • icon of address Gale House, Lower Heath Prees, Whitchurch, Shropshire, SY13 2BX

      IIF 32 IIF 33
  • Mr Nicholas Frederick Davenport
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bluebell Drive, Newcastle, Staffordshire, ST5 3UD, England

      IIF 34
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 8 Bluebell Drive, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,903 GBP2017-05-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Hollins Chambers, 64a Bridge Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 12 - LLP Designated Member → ME
Ceased 26
  • 1
    SOURCESTART LIMITED - 1990-10-30
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2006-03-16
    IIF 8 - Director → ME
    icon of calendar 2003-04-11 ~ 2006-03-16
    IIF 22 - Secretary → ME
  • 2
    K & S (189) LIMITED - 1993-04-14
    icon of address C/o Coudert Brothers, 60 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-01-06 ~ 1993-04-02
    IIF 18 - Secretary → ME
  • 3
    BJ SOFTWARE SERVICES LIMITED - 1995-05-10
    K & S (187) LIMITED - 1993-07-12
    icon of address 20 Fenchurch Street 14th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-01-06 ~ 1994-05-25
    IIF 20 - Secretary → ME
  • 4
    icon of address The Brampton, Newcastle Upon Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-13 ~ 1999-06-14
    IIF 17 - Director → ME
  • 5
    K & S (193) LIMITED - 1993-06-22
    CERAMIC FILTERS LIMITED - 1999-08-24
    icon of address Unit 2 Brindley Close, Tollgate Industrial Estate, Stafford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-03 ~ 1993-06-11
    IIF 27 - Secretary → ME
  • 6
    K & S (160) LIMITED - 1991-08-19
    I3S LIMITED - 2003-08-19
    icon of address 6 Manchester Road, Buxton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 1991-07-16 ~ 1991-08-02
    IIF 23 - Secretary → ME
  • 7
    ALTECNIC (UK) LIMITED - 2002-03-05
    K & S (161) LIMITED - 1991-10-16
    K & S (161) LIMITED - 1992-04-02
    icon of address Airfield Industrial Estate, Hixon, Stafford, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,368,699 GBP2024-03-31
    Officer
    icon of calendar 1991-07-16 ~ 1991-10-17
    IIF 25 - Secretary → ME
  • 8
    icon of address The Brampton `, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1993-03-03 ~ 1999-06-14
    IIF 14 - Director → ME
    icon of calendar 1993-03-03 ~ 1999-06-14
    IIF 28 - Secretary → ME
  • 9
    icon of address The Brampton, Newcastle Under Lyme, Staffordshire
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1993-03-03 ~ 1999-06-14
    IIF 16 - Director → ME
    icon of calendar 1993-03-03 ~ 1999-06-14
    IIF 31 - Secretary → ME
  • 10
    icon of address K P M G, 2 Cornwall Street, Birmingham
    ADMINISTRATION ORDER Corporate (4 parents)
    Officer
    icon of calendar 1992-11-11 ~ 1992-11-18
    IIF 29 - Secretary → ME
  • 11
    icon of address 4th Floor Arkwright House, Parsonage Gardens, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    353,126 GBP2023-12-31
    Officer
    icon of calendar 2008-07-07 ~ 2012-12-03
    IIF 9 - Director → ME
  • 12
    K & S (177) LIMITED - 1992-09-18
    icon of address 5 Myton Crescent, Warwick
    Active Corporate (2 parents)
    Equity (Company account)
    23,122 GBP2024-08-31
    Officer
    icon of calendar 1992-07-24 ~ 1992-09-09
    IIF 32 - Secretary → ME
  • 13
    K & S (197) LIMITED - 1993-07-12
    icon of address C/o Knights Solicitors Llp, The Brampton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-03 ~ 1999-06-14
    IIF 21 - Secretary → ME
  • 14
    PRO.MANCHESTER LIMITED - 2017-04-13
    icon of address Centurion House, 129 Deansgate, Manchester, Greater Manchester, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2015-06-15
    IIF 1 - Director → ME
    icon of calendar 2014-07-17 ~ 2015-06-15
    IIF 26 - Secretary → ME
  • 15
    icon of address Flat 14 Flat 14 Queens Court, Queen Street, Newcastle, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,253 GBP2024-08-31
    Officer
    icon of calendar 1991-08-09 ~ 1991-08-22
    IIF 15 - Director → ME
    icon of calendar 1991-08-09 ~ 1991-08-22
    IIF 24 - Secretary → ME
  • 16
    K & S (186) LIMITED - 1993-03-08
    icon of address Overton Hall Overton Road, Timbersbrook, Congleton, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    914,487 GBP2024-04-30
    Officer
    icon of calendar 1992-01-06 ~ 1993-03-18
    IIF 30 - Secretary → ME
  • 17
    K & S (170) LIMITED - 1992-07-13
    ROYAL STAFFORD TABLEWARE LIMITED - 2004-09-16
    ROYAL STAFFORD FINE CHINA LIMITED - 1994-05-31
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1992-02-06 ~ 1992-02-17
    IIF 33 - Secretary → ME
  • 18
    icon of address Knights Plc, The Brampton, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2017-04-30
    Officer
    icon of calendar 2001-01-15 ~ 2016-05-01
    IIF 3 - Director → ME
  • 19
    icon of address Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (4 parents, 11 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2017-04-30
    Officer
    icon of calendar 2001-01-15 ~ 2016-04-30
    IIF 2 - Director → ME
  • 20
    icon of address Hollins Chambers 64a Bridge Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2009-09-11
    IIF 13 - LLP Designated Member → ME
  • 21
    icon of address Hollins Chambers, 64a Bridge Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2016-04-30
    Officer
    icon of calendar 2009-09-15 ~ 2015-05-30
    IIF 4 - Director → ME
  • 22
    icon of address Leonard Curtis House Elms Square, Bury New Road Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    765,690 GBP2017-05-31
    Officer
    icon of calendar 2013-02-25 ~ 2017-04-25
    IIF 5 - Director → ME
  • 23
    icon of address Knights, The Brampton, Newcastle-under-lyme, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-04 ~ 2016-05-01
    IIF 11 - LLP Member → ME
  • 24
    icon of address Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2013-02-15 ~ 2018-06-29
    IIF 10 - Director → ME
  • 25
    AMBERTRAVEL LIMITED - 2002-06-07
    TURNER PARKINSON LIMITED - 2005-04-18
    icon of address Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2002-06-27 ~ 2015-05-01
    IIF 7 - Director → ME
  • 26
    K & S (185) LIMITED - 1993-02-10
    icon of address Unit 6 Lowfield Drive, Centre 500, Wolstanton, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    343,744 GBP2024-12-31
    Officer
    icon of calendar 1992-11-11 ~ 1993-02-01
    IIF 19 - Secretary → 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.