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

Mr Gareth Edward Clifford Davies

    Related profiles found in government register
  • Mr Gareth Edward Clifford Davies
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Frant, Glenmore Park, Tunbridge Wells, TN2 5NZ, England

      IIF 1
  • Davies, Gareth Edward Clifford
    British investment manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Nevill Park, Tunbridge Wells, Kent, TN4 8NW

      IIF 2
  • Davies, Gareth Edward Clifford
    British stock broker born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, High Street, Tunbridge Wells, Kent, TN1 1XU, England

      IIF 3
  • Davies, Gareth
    British sales director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Etherow Works, Etherow Industrial Estate, Woolley Bridge Road, Hadfield, Glossop, Derbyshire, SK13 2NS

      IIF 4 IIF 5 IIF 6
  • Mr Gareth Davies
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ashley Drive, Swinton, Manchester, Lancashire, M27 0AX, United Kingdom

      IIF 7
  • Davies, Gareth
    British university dean born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Oaklands Drive, Adel, Leeds, West Yorkshire, LS16 8NZ

      IIF 8
  • Davies, Gareth
    British ict consultant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bottisham Village College, Lode Road, Bottisham, Cambridge, Cambs, CB25 9DL

      IIF 9
  • Davies, Gareth
    British retired born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Hythe, Reach, Cambridge, CB25 0JQ, England

      IIF 10
  • Davies, Gareth
    British director born in September 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 66, South Lambeth Road, London, SW8 1RL

      IIF 11
  • Davies, Gareth
    British i.t. adviser born in December 1953

    Registered addresses and corresponding companies
    • icon of address Gable Farm Cottage The Hythe, Reach, Cambridge, Cambridgeshire, CB5 0JQ

      IIF 12
  • Davies, Gareth
    British self employed born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lodgewood Cottage, Hever Road, Hever, Edenbridge, TN8 7NP, England

      IIF 13
  • Davies, Gareth
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 14
    • icon of address 8, Ashley Drive, Swinton, Manchester, Lancashire, M27 0AX, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 8 Ashley Drive, Swinton, Manchester, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,638 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Frant, Glenmore Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address 35a High Street, Andover, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-02 ~ now
    IIF 10 - Director → ME
Ceased 9
  • 1
    BOTTISHAM MULTI ACADEMY TRUST - 2016-09-16
    BOTTISHAM VILLAGE COLLEGE - 2015-11-10
    icon of address Bottisham Village College Lode Road, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2017-12-31
    IIF 9 - Director → ME
  • 2
    icon of address 12/13 The Crescent, Wisbech, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    611 GBP2018-05-31
    Officer
    icon of calendar 2000-05-02 ~ 2001-07-17
    IIF 12 - Director → ME
  • 3
    icon of address 2a Bank Street, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -423,624 GBP2024-05-31
    Officer
    icon of calendar 2013-04-01 ~ 2014-09-10
    IIF 3 - Director → ME
  • 4
    icon of address Etherow Works, Etherow Industrial Estate Woolley Bridge Road, Hadfield, Glossop, Derbyshire
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,506,414 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-01-04 ~ 2017-12-31
    IIF 4 - Director → ME
  • 5
    MILLMEX LIMITED - 2014-04-23
    icon of address Etherow Works Etherow Industrial Estate, Woolley Bridge Road, Hadfield, Glossop, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    235,871 GBP2024-06-30
    Officer
    icon of calendar 2016-01-04 ~ 2017-12-31
    IIF 6 - Director → ME
  • 6
    icon of address Etherow Works Etherow Industrial Estate, Woolley Bridge Road, Hadfield, Glossop, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    7,242,701 GBP2024-06-30
    Officer
    icon of calendar 2016-01-04 ~ 2017-12-31
    IIF 5 - Director → ME
  • 7
    icon of address The Pavilion Headingley Stadium, St Michael's Lane, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,073 GBP2024-06-30
    Officer
    icon of calendar 2009-09-09 ~ 2013-07-11
    IIF 8 - Director → ME
  • 8
    LEONARD CHESHIRE FOUNDATION(THE) - 2007-10-01
    CHESHIRE FOUNDATION HOMES FOR THE SICK. (THE) - 1976-12-31
    icon of address Regus - The News Building Third Floor, 3 London Bridge Street, London, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2021-03-25 ~ 2022-09-28
    IIF 11 - Director → ME
  • 9
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2013-03-08
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.