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

Davis, Nicholas John

    Related profiles found in government register
  • Davis, Nicholas John
    British accountant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Moss Grove, Kingswinford, DY6 9HS, England

      IIF 1
    • icon of address 19, Outwoods Road, Loughborough, Leicestershire, LE11 3LX, England

      IIF 2
  • Davis, Nicholas John
    British chartered accountant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Moss Grove, Kingswinford, DY6 9HS, England

      IIF 3
  • Davis, Nicholas John
    British chief executive officer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, LE1 2LH

      IIF 4
  • Davis, Nicholas John
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Nicholas John
    British company secretary/director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Moss Grove, Kingswinford, DY6 9HS, England

      IIF 17
  • Davis, Nicholas John
    British consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Hall, St. Mary Street, Southampton, Hampshire, SO14 1NF, United Kingdom

      IIF 18
  • Davis, Nicholas John
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haramead Business Centre, Humberstone Road, Leicester, LE1 2LH

      IIF 19 IIF 20 IIF 21
    • icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, LE1 2LH

      IIF 24 IIF 25
    • icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, LE1 2LH, United Kingdom

      IIF 26
    • icon of address Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, United Kingdom

      IIF 27
  • Davis, Nicholas John
    British finance & hr director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Unit 18, The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ, United Kingdom

      IIF 28
  • Davis, Nicholas John
    British finance director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Outwoods Road, Loughborough, Leicestershire, LE11 3LX, England

      IIF 29 IIF 30
  • Davis, Nicholas John
    British financial director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Peter's Centre, Storer Road, Loughborough, Leicestershire, LE11 5EQ

      IIF 31
  • Davis, Nicholas John
    British accountant born in June 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 102, Ashby Road, Loughborough, Leicestershire, LE11 3AF

      IIF 32
  • Davis, Nicholas John
    British finance director born in June 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 19, Rectory Road, Loughborough, Leicestershire, LE11 1PL

      IIF 33
  • Davis, Nicholas John
    British retailer born in February 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, Elm Grove, Merthyr Tydfil, CF47 9NW, Wales

      IIF 34
  • Davis, Nicholas John
    British company director born in February 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7, Christmas Steps, Bristol, BS1 5BS, United Kingdom

      IIF 35
  • Mr Nicholas John Davis
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Moss Grove, Kingswinford, DY6 9HS, England

      IIF 36
  • Davis, Nicholas John

    Registered addresses and corresponding companies
    • icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, LE1 2LH, United Kingdom

      IIF 37
  • Mr Nicholas John Davis
    British born in February 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, Elm Grove, Merthyr Tydfil, CF47 9NW, Wales

      IIF 38
  • Mr Nicholas Davis
    British born in January 2017

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central Hall, St. Mary Street, Southampton, Hampshire, SO14 1NF

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    606,466 GBP2024-12-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Brook House Moss Grove, Kingswinford, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    196,369 GBP2024-12-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,103 GBP2024-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (8 parents, 9 offsprings)
    Equity (Company account)
    4,779,368 GBP2024-12-31
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Brook House, Moss Grove, Kingswinford, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,693 GBP2024-12-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    221,538 GBP2024-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Brook House, Moss Grove, Kingswinford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -232,652 GBP2022-12-31
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 11 - Director → ME
  • 9
    SHOE ZONE GROUP LIMITED - 2015-01-26
    NO. 588 LEICESTER LIMITED - 2006-07-19
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,116,562 GBP2024-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 12 - Director → ME
  • 11
    BEN COLLINS HOLDINGS LIMITED - 2019-05-10
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,085 GBP2024-12-31
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address Brook House, Moss Grove, Kingswinford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Brook House, Moss Grove, Kingswinford, England
    Active Corporate (3 parents)
    Equity (Company account)
    137,311 GBP2024-12-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Brook House, Moss Grove, Kingswinford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-30 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,304,278 GBP2024-12-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 9 - Director → ME
  • 17
    PENTONYS,LIMITED - 1988-11-09
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address 32 Elm Grove, Merthyr Tydfil, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    ZONE PROPERTY LIMITED - 2008-02-28
    THE OLIVER GROUP LIMITED - 2004-02-24
    GEORGE OLIVER (FOOTWEAR) P L C - 1989-05-23
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2019-08-30
    IIF 24 - Director → ME
  • 2
    NEVRUS (314) LIMITED - 1986-11-10
    icon of address Unit 1 Martinbridge Estate, Lincoln Road, Enfield
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,546,578 GBP2023-12-31
    Officer
    icon of calendar 2017-01-06 ~ 2023-08-25
    IIF 5 - Director → ME
  • 3
    icon of address Unit 7 30 Meadow Lane, Loughborough, Leicestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-20 ~ 2019-02-28
    IIF 28 - Director → ME
  • 4
    icon of address St Peter's Centre, Storer Road, Loughborough, Leicestershire
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    711,991 GBP2015-08-31
    Officer
    icon of calendar 2015-09-20 ~ 2023-10-11
    IIF 31 - Director → ME
    icon of calendar 2010-05-05 ~ 2013-06-01
    IIF 32 - Director → ME
  • 5
    icon of address St Peter's Centre, Storer Road, Loughborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2020-02-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ 2020-02-16
    IIF 39 - Has significant influence or control OE
  • 6
    TYLER (IRELAND) LIMITED - 2005-07-04
    JOHN TYLER & SONS (IRELAND) LIMITED - 1988-11-15
    J.D. THOMSON LIMITED - 1982-11-04
    icon of address No. 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2019-08-30
    IIF 22 - Director → ME
    icon of calendar 2006-11-27 ~ 2009-11-23
    IIF 33 - Director → ME
  • 7
    SHOE ZONE LIMITED - 2014-04-30
    SHOE ZONE (HOLDINGS) LIMITED - 2014-04-30
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2014-03-26 ~ 2019-08-30
    IIF 26 - Director → ME
    icon of calendar 2014-03-26 ~ 2016-06-21
    IIF 37 - Secretary → ME
  • 8
    SHOE ZONE LIMITED - 2014-04-30
    BENSON SHOE LIMITED - 2001-01-22
    BENSON SHOE COMPANY,LIMITED - 1981-12-31
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-27 ~ 2019-08-30
    IIF 4 - Director → ME
  • 9
    ZONE SECURITIES LIMITED - 2012-01-13
    THE SHOE SHOP LTD. - 2004-02-24
    TYLER SHOE LIMITED - 1995-11-01
    JOHN TYLER(LONDON),LIMITED - 1988-11-09
    icon of address No. 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2019-08-30
    IIF 23 - Director → ME
  • 10
    BRISTOL CIDER SHOP LTD - 2024-08-28
    icon of address Orchard Park Farm, Hornblotton, Shepton Mallet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,313 GBP2023-12-31
    Officer
    icon of calendar 2010-11-09 ~ 2017-06-30
    IIF 35 - Director → ME
  • 11
    SHOOZE LIMITED - 2005-08-17
    WILLIAM TIMPSON LIMITED - 2005-07-06
    icon of address No. 1 Colmore Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2019-08-30
    IIF 21 - Director → ME
  • 12
    ZONE GROUP LIMITED - 2006-07-19
    TYLER GROUP LIMITED - 2004-02-24
    JOHN TYLER & SONS,LIMITED - 1988-11-15
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2019-08-30
    IIF 20 - Director → ME
  • 13
    SHOE ZONE GROUP LIMITED - 2006-07-19
    NO. 310 LEICESTER LIMITED - 2001-04-20
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2019-08-30
    IIF 19 - Director → ME
  • 14
    HICORP 2 LIMITED - 2008-02-28
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2019-08-30
    IIF 16 - Director → ME
  • 15
    OLIVER TIMPSON RETAIL - 2005-07-08
    OLIVERS 1992 LIMITED - 1996-04-12
    FRAME IT LIMITED - 1992-03-11
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2019-08-30
    IIF 25 - 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.