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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davis, Stephen John

    Related profiles found in government register
  • Davis, Stephen John
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Eden Terrace, Belmont, County Durham, DH1 2HJ, England

      IIF 1
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 2
    • Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, TS17 6BP, England

      IIF 3 IIF 4
  • Davis, Stephen John
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Castle, The Village, Castle Eden, Hartlepool, Cleveland, TS27 4SL, United Kingdom

      IIF 5
  • Davis, Stephen John
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW

      IIF 6
    • Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

      IIF 7 IIF 8
  • Davis, Stephen John
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Castle, Castle Eden, Hartlepool, Cleveland, TS27 4SL

      IIF 9
    • The Castle, The Village, Castle Eden, Hartlepool, Cleveland, TS27 4SL, United Kingdom

      IIF 10
  • Davis, Stephen John
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 11 IIF 12 IIF 13
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Park House, Guisborough Lane, Skelton, Saltburn By The Sea, Cleveland, TS12 2HL

      IIF 21
    • Swan House, Westpoint Road, Teesdale Business Park, Stockton On Tees, TS17 6BP

      IIF 22 IIF 23
    • Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6BP, England

      IIF 24
    • Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, TS17 6BP, England

      IIF 25
    • Swan House, Westpoint Road, Thornaby, Stockton-on-tees, TS17 6BP, England

      IIF 26
  • Davis, Stephen John
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hope Street, Edinburgh, Midlothian, EH2 4DB

      IIF 27
    • Park House, Guisborough Lane, Skelton, Saltburn By The Sea, Cleveland, TS12 2HL

      IIF 28 IIF 29
  • Davis, Stephen John
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centaur Training & Development Ltd, 1, Eden Terrace, Durham, County Durham, DH1 2HJ, United Kingdom

      IIF 30 IIF 31
    • The Castle, The Village, Castle Eden, Durham, County Durham, TS27 4SL, United Kingdom

      IIF 32 IIF 33
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 34
    • The Old Coach House, The Village, Castle Eden, Hartlepool, Cleveland, TS27 4SL

      IIF 35
    • Park House, Guisborough Lane, Skelton, Saltburn By The Sea, Cleveland, TS12 2HL

      IIF 36 IIF 37 IIF 38
  • Mr Stephen John Davis
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Eden Terrace, Belmont, County Durham, DH1 2HJ, England

      IIF 41
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 42
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, TS17 6BP, England

      IIF 46
  • Davis, Stephen John

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 47
  • Mr Stephen John Davis
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centaur Training & Development Ltd, 1, Eden Terrace, Durham, DH1 2HJ, United Kingdom

      IIF 48 IIF 49
    • The Castle, The Village, Castle Eden, Durham, County Durham, TS27 4SL, United Kingdom

      IIF 50 IIF 51
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 52 IIF 53
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Swan House, Westpoint Road, Teesdale Business Park, Stockton On Tees, TS17 6BP

      IIF 58 IIF 59
    • Swan House, Westpoint Road, Teesdale Business Park, Stockton On Tees, TS17 6BP, United Kingdom

      IIF 60
    • Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, TS17 6BP, England

      IIF 61 IIF 62
  • Mr Stephen John Davis
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, TS17 6BP, England

      IIF 63
child relation
Offspring entities and appointments 39
  • 1
    BRABCO 670 LIMITED
    - now 05402305 05784140... (more)
    V-FUELS BIODIESEL LIMITED
    - 2009-04-28 05402305 05856270
    V-FUELS LIMITED
    - 2006-07-17 05402305
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (11 parents)
    Officer
    2006-03-02 ~ dissolved
    IIF 40 - Director → ME
  • 2
    CENTAUR TRAINING & DEVELOPMENT LIMITED
    07866213
    1 Eden Terrace, Belmont, County Durham, England
    Active Corporate (4 parents)
    Officer
    2021-08-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 3
    CENTAUR TRAINING LIMITED
    03180786
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (6 parents)
    Officer
    1996-04-01 ~ 2006-03-01
    IIF 28 - Director → ME
  • 4
    CLAM DEVELOPMENTS LIMITED
    10694607
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    2017-03-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 5
    CLIMATE CHANGE CORPORATION LIMITED
    05295242
    Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Dissolved Corporate (9 parents)
    Officer
    2006-02-21 ~ dissolved
    IIF 6 - Director → ME
  • 6
    CLIMATE CHANGE TECHNOLOGIES LIMITED
    05146631
    Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    2005-12-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 7
    CONCENTRATED SOLUTIONS LIMITED
    05760801
    Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2006-03-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    COPPER PIG LIMITED
    07257645
    The Old Coach House The Village, Castle Eden, Hartlepool, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2010-05-18 ~ dissolved
    IIF 35 - Director → ME
  • 9
    D1 (UK) LIMITED
    - now 04468088
    D1 POWER COMPANY LIMITED
    - 2004-03-30 04468088
    5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2002-08-08 ~ 2004-04-08
    IIF 37 - Director → ME
  • 10
    D1 OILS TRADING LIMITED - now
    D1 OILS LTD
    - 2004-09-24 04645184 05212852
    Unit C, 2nd Floor, 16 Dufferin Street, London, England
    Dissolved Corporate (30 parents, 1 offspring)
    Officer
    2003-03-04 ~ 2004-04-08
    IIF 38 - Director → ME
  • 11
    DISTRIBUTED NUCLEAR LIMITED
    13058074
    Centaur Training & Development Ltd, 1, Eden Terrace, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    DT (NORTH EAST) LLP
    - now OC351382
    SJ DAVIS (BLYTH) LLP
    - 2010-05-11 OC351382
    14-15 Harelands Courtyard Offices, Moor Road Melsonby, Richmond, North Yorkshire
    Active Corporate (24 parents)
    Officer
    2010-01-08 ~ now
    IIF 9 - LLP Designated Member → ME
  • 13
    EDEN CASTLE EVENTS LIMITED
    10480170
    Swan House Westpoint Road, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2016-11-15 ~ now
    IIF 26 - Director → ME
  • 14
    ENDEAVOUR 144 LIMITED
    - now 09920134 09994384... (more)
    ZIHUATANEJO LIMITED
    - 2015-12-17 09920134 09920931
    Tobias House St Marks Court, Teesdale Business Park, Teesside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-17 ~ dissolved
    IIF 8 - Director → ME
  • 15
    FASGEN LIMITED
    - now 15028628 12235480
    VELOCITY POWER TOWERS LTD
    - 2024-09-17 15028628
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (4 parents)
    Officer
    2023-07-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 16
    GREEN PARK VENTURES LIMITED
    - now 05856270
    V-FUELS BIODIESEL LIMITED
    - 2006-07-14 05856270 05402305
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (13 parents)
    Officer
    2006-06-29 ~ dissolved
    IIF 39 - Director → ME
  • 17
    HELLENIC VELOCITY UK LIMITED
    15885355
    Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-08-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 57 - Has significant influence or control OE
  • 18
    INDEPENDENT HYDROGEN LIMITED
    - now 07829394
    HYLIFE LIMITED
    - 2012-05-28 07829394
    Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Dissolved Corporate (2 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 7 - Director → ME
  • 19
    KANE ELECTROMOTIVE LIMITED
    14768191
    Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 20
    KANE SPECIALS LIMITED
    14768214
    Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 21
    NEOS RESOURCES SUBSIDIARY LIMITED - now
    NEOS RESOURCES LIMITED - 2012-03-15
    NEO RESOURCES LIMITED - 2012-03-12
    D1 OIL SUBSIDIARY LIMITED - 2012-02-15
    D1 LTD
    - 2004-08-31 04647671 05212852
    5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2003-03-04 ~ 2004-04-08
    IIF 36 - Director → ME
  • 22
    NEW HEAT DEVELOPMENT LIMITED
    - now 03858658
    CENTAUR TRAINING AND EDUCATION LIMITED
    - 2008-10-15 03858658
    CENTAUR HOLDINGS LIMITED
    - 2003-09-09 03858658
    Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
    Active Corporate (3 parents)
    Officer
    1999-10-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 23
    NEWCO142 (UK) LIMITED
    - now 11497018
    NEWCO142 LIMITED
    - 2024-11-26 11497018
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2018-08-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 24
    NEWCO144 LIMITED
    12062510
    The Castle The Village, Castle Eden, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 25
    SEA BREWING COMPANY LIMITED
    11496987
    Swan House Westpoint Road, Teesdale Business Park, Stockton On Tees
    Active Corporate (1 parent)
    Officer
    2018-08-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 26
    SIERRA DELTA LIMITED
    - now 04200237
    SAFETY ISSUES (FABRICATION) LIMITED
    - 2007-11-01 04200237
    Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, Cleveland
    Active Corporate (7 parents)
    Officer
    2004-09-17 ~ 2013-04-30
    IIF 5 - Director → ME
    2015-03-27 ~ now
    IIF 24 - Director → ME
    2001-04-13 ~ 2002-11-18
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 27
    SOBREIRAS LIMITED
    - now SC315094
    ATS RALPH NOMINEE COMPANY LIMITED - 2007-12-05
    12 Hope Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-02-09 ~ 2011-08-26
    IIF 27 - Director → ME
  • 28
    ST JAMES' FELLOWSHIP LIMITED
    11389217
    Swan House Westpoint Road, Teesdale Business Park, Stockton On Tees
    Active Corporate (1 parent)
    Officer
    2018-05-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 29
    SURFACE CONTROL LIMITED
    05788464
    2 Wexfenne Gardens, Pyrford, Woking, Surrey, England
    Active Corporate (8 parents)
    Officer
    2006-04-20 ~ now
    IIF 21 - Director → ME
  • 30
    THE CASTLE EDEN PARTNERSHIP LLP
    OC361945
    The Castle The Village, Castle Eden, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 31
    THE FRANKLIN-THOMAS COMPANY LIMITED
    12093321
    The Castle The Village, Castle Eden, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 32
    THE SEPTIC COMPANY LIMITED
    14768225
    Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-04-25 ~ 2024-09-09
    IIF 34 - Director → ME
    Person with significant control
    2023-04-25 ~ 2024-09-09
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 33
    TRANSURANIC LIMITED
    13058080
    Centaur Training & Development Ltd, 1, Eden Terrace, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 34
    TRILLIAN MOTORS LIMITED
    13238215
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (3 parents)
    Officer
    2021-03-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-03-02 ~ 2024-08-19
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 35
    TRILLIAN REPOWER LIMITED
    13182138
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    2021-02-05 ~ now
    IIF 14 - Director → ME
    2021-02-05 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 36
    VELOCITY POWER LIMITED
    13132580
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-01-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 52 - Has significant influence or control OE
  • 37
    VELOCITY TIDAL LIMITED
    13136132
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (3 parents)
    Officer
    2025-03-27 ~ now
    IIF 13 - Director → ME
  • 38
    VELOCITY WIND LIMITED
    13136248
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (3 parents)
    Officer
    2025-03-27 ~ now
    IIF 11 - Director → ME
  • 39
    ZIHUATANEJO LIMITED
    09920931 09920134
    Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.