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, Steven

    Related profiles found in government register
  • Davies, Steven
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Canalside Industrial Estate, Woodbine Street East, Rochdale, OL16 5LB

      IIF 1
  • Davies, Steven
    British general manager born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 13 Tandlewood Park, Royton, Oldham, Lancashire, OL2 5UZ

      IIF 2
  • Davies, Steven
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 11 Woodwards Close, Walsall, West Midlands, WS2 9RL

      IIF 3
    • 11, Woodwards Close, Walsall, West Midlands, WS2 9RL, United Kingdom

      IIF 4
  • Davies, Steve
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 15, Woodlands Avenue, Walsall, WS5 3LN, United Kingdom

      IIF 5
  • Davies, Steven
    British commercial director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • New Moze Hall, Beaumont Road, Great Oakley, Essex, CO12 5BH

      IIF 6 IIF 7 IIF 8
  • Davies, Steven
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, West Sussex, PO18 9AA, England

      IIF 9
    • New Moze Hall, Beaumont Road, Great Oakley, Harwich, Essex, CO12 5BH

      IIF 10
  • Davies, Steven
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, West Sussex, PO18 9AA, England

      IIF 11
    • New Moze Hall, Beaumont Road, Great Oakley, Essex, CO12 5BH

      IIF 12 IIF 13
    • New Moze Hall, Beaumont Road, Great Oakley, Harwich, Essex, CO12 5BH, United Kingdom

      IIF 14
  • Davies, Steven
    British joiner born in August 1954

    Registered addresses and corresponding companies
    • 2 Beechwood Drive, Royton, Oldham, Lancashire, OL2 5XR

      IIF 15
  • Davies, Steven
    British

    Registered addresses and corresponding companies
    • New Moze Hall, Beaumont Road, Great Oakley, Essex, CO12 5BH

      IIF 16
  • Davies, Steven
    British commercial director

    Registered addresses and corresponding companies
    • New Moze Hall, Beaumont Road, Great Oakley, Essex, CO12 5BH

      IIF 17
  • Mr Steven Davies
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Canalside Industrial Estate, Woodbine Street East, Rochdale, OL16 5LB

      IIF 18
  • Mr Steve Davies
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Concept House, Jerome Road, Norton Canes, Cannock, Staffordshire, WS11 9UE

      IIF 19
  • Mr Steven Davies
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, West Sussex, PO18 9AA, England

      IIF 20 IIF 21 IIF 22
    • New Moze Hall, Beaumont Road, Great Oakley, Harwich, Essex, CO12 5BH

      IIF 23 IIF 24
  • Davies, Steven

    Registered addresses and corresponding companies
    • 1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, West Sussex, PO18 9AA, England

      IIF 25
    • Bulman House, Regent Centre, Gosforth, Newcastle, NE3 3LS

      IIF 26
  • Mr Steven Davies
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Moze Hall, Beaumont Road, Great Oakley, Harwich, Essex, CO12 5BH, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    New Moze Hall Beaumont Road, Great Oakley, Harwich, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -50,720 GBP2024-07-31
    Officer
    2016-07-11 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or controlOE
  • 2
    Concept House Norton Canes Business Park, Jerome Road, Norton Canes, Cannock, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    2013-01-22 ~ dissolved
    IIF 5 - director → ME
  • 3
    Concept House Jerome Road, Norton Canes, Cannock, Staffordshire
    Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    947,822 GBP2023-04-01 ~ 2024-03-31
    Officer
    2011-09-19 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CONCEPT ELEVATORS NORTHWEST LIMITED - 2002-05-30
    Bulman House, Regent Centre, Gosforth, Newcastle
    Dissolved corporate (2 parents)
    Officer
    2002-04-04 ~ dissolved
    IIF 3 - director → ME
    2012-10-31 ~ dissolved
    IIF 26 - secretary → ME
  • 5
    43-45 Butts Green Road, Hornchurch, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-01-14 ~ dissolved
    IIF 8 - director → ME
    2009-01-14 ~ dissolved
    IIF 17 - secretary → ME
  • 6
    New Moze Hall Beaumont Road, Great Oakley, Harwich, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Has significant influence or controlOE
  • 7
    NOTSALLOW 234 LIMITED - 2005-11-15
    New Moze Hall Beaumont Road, Great Oakley, Harwich, Essex
    Corporate (2 parents)
    Equity (Company account)
    313,743 GBP2024-05-31
    Officer
    2005-11-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    New Moze Hall Beaumont Road, Great Oakley, Harwich, England
    Corporate (3 parents)
    Equity (Company account)
    -223,263 GBP2024-06-30
    Officer
    2003-07-08 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    RIVERSIDE CONSERVATORIES LIMITED - 2020-12-22
    Unit 5 Canalside Industrial Estate, Woodbine Street East, Rochdale
    Corporate (3 parents)
    Equity (Company account)
    548,841 GBP2024-04-30
    Officer
    2011-04-20 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Unit 5 Canalside Industrial, Estate Woodbine Street East, Rochdale, Lancs
    Dissolved corporate (2 parents)
    Officer
    2004-07-09 ~ dissolved
    IIF 2 - director → ME
  • 11
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    134,068 GBP2019-01-31
    Officer
    2017-04-20 ~ dissolved
    IIF 11 - director → ME
    2017-04-20 ~ dissolved
    IIF 25 - secretary → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,398 GBP2018-08-31
    Officer
    2013-01-31 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    Bulman House Regent Centre, Gosforth, Newcastle, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2004-11-11 ~ 2005-08-12
    IIF 13 - director → ME
    2004-11-25 ~ 2005-08-12
    IIF 16 - secretary → ME
  • 2
    Unit K1, Westwood Industrial Estate, Arkwright Street Oldham, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    170,407 GBP2024-03-31
    Officer
    ~ 1992-09-17
    IIF 15 - director → ME
  • 3
    GRASPAERO LIMITED - 1996-10-16
    8 Monarch Court, The Brooms, Emersons Green, Bristol
    Dissolved corporate (3 parents)
    Officer
    1996-10-31 ~ 2004-01-22
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.