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 Craig Winston Strangways Davis

    Related profiles found in government register
  • Mr Craig Winston Strangways Davis
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 864, Christchurch Road, Bournemouth, BH7 6DQ, England

      IIF 1
    • icon of address 11 Rowley Hall Drive, Rowley, Park, Stafford, Staffs, ST17 9FF

      IIF 2
    • icon of address Plant And Co, 17 Lichfield Street, Stone, ST15 8NA, England

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Plant & Co Chartered, Accountants, 17 Lichfield, Street, Stone, Staffordshire, ST15 8NA

      IIF 6
  • Craig Winston Strangways Davis
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Elmslie Court, Greenacres, London, SE9 5BB, England

      IIF 7
  • Davis, Craig Winston Strangways
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1 Technology House, Alexandria Way, Congleton Business Park, Congleton, Cheshire, CW12 1LB

      IIF 8
    • icon of address No 1, Technology House, Alexandria Way Congleton Business Park, Congleton, Cheshire, CW12 1LB, United Kingdom

      IIF 9
    • icon of address Flat 5 Elmslie Court, Greenacres, London, SE9 5BB, England

      IIF 10
    • icon of address 11 Rowley Hall Drive, Rowley Park, Stafford, Staffordshire, ST17 9FF

      IIF 11
    • icon of address Castlefields, Off Newport Road, Stafford, ST16 1BG, United Kingdom

      IIF 12
    • icon of address Plant And Co, 17 Lichfield Street, Stone, ST15 8NA, England

      IIF 13 IIF 14
  • Davis, Craig Winston Strangways
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 864, Christchurch Road, Bournemouth, BH7 6DQ, England

      IIF 15
    • icon of address 11 Rowley Hall Drive, Rowley Park, Stafford, Staffordshire, ST17 9FF

      IIF 16 IIF 17 IIF 18
    • icon of address 11, Rowley Hall Drive, Rowley Park, Stafford, Staffordshire, ST17 9FF, United Kingdom

      IIF 19
    • icon of address County Ground, Castlefields, Off Newport Road, Stafford, Staffordshire, ST16 1BG, England

      IIF 20
    • icon of address Plant And Co, 17 Lichfield Street, Stone, ST15 8NA, England

      IIF 21
  • Mr Craig Davis
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 The Hamptons, 107 Lilliput Road, Poole, Dorset, BH14 8FG, England

      IIF 22
  • Davis, Craig Winston Strangways
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Lilliput Road, Poole, Dorset, BH14 8FG, England

      IIF 23
  • Davis, Craig Winston Strangways
    British

    Registered addresses and corresponding companies
    • icon of address 11 Rowley Hall Drive, Rowley Park, Stafford, Staffordshire, ST17 9FF

      IIF 24
    • icon of address C/o Plant & Co Chartered, Accountants, 17 Lichfield, Street, Stone, Staffordshire, ST15 8NA

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 11 Rowley Hall Drive, Rowley, Park, Stafford, Staffs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,541 GBP2016-04-30
    Officer
    icon of calendar 2006-04-07 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2006-04-07 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address 864 Christchurch Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address C/o Plant & Co Chartered, Accountants, 17 Lichfield, Street, Stone, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,941 GBP2024-09-29
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 13 - Director → ME
    icon of calendar 2007-09-21 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    STRANGWAYS VENTURES LIMITED - 2016-12-29
    icon of address Plant And Co, 17 Lichfield Street, Stone, England
    Active Corporate (2 parents)
    Equity (Company account)
    968,556 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Plant And Co, 17 Lichfield Street, Stone, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,012,361 GBP2024-09-30
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Plant And Co, 17 Lichfield Street, Stone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,076,201 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Durrant Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    173 GBP2024-12-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 11 Rowley Hall Drive, Rowley Park, Stafford, Staffs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 19 - Director → ME
Ceased 9
  • 1
    YORKSHIRE OFFICE SOLUTIONS LIMITED - 2005-09-02
    ABC TELECOMMUNICATIONS LIMITED - 2002-02-15
    ABC PRINT SOLUTIONS LIMITED - 2007-07-25
    ABC PRINT SOLUTIONS LIMITED - 2005-03-16
    ABC RECRUITMENT SOLUTIONS LIMITED - 2002-04-30
    GRINDCO 349 LIMITED - 2001-04-30
    icon of address Glasshouse, Alderley Park Congleton Road, Nether Alderley, Macclesfield, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,180 GBP2024-12-31
    Officer
    icon of calendar 2007-07-12 ~ 2016-08-17
    IIF 9 - Director → ME
  • 2
    ABC INOFFICE TECHNOLOGY LIMITED - 2011-02-01
    INOFFICE TECHNOLOGY LIMITED - 2005-10-21
    E.M.O.T. LIMITED - 1990-05-15
    icon of address Currie Young Limited, Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-09-30
    IIF 18 - Director → ME
  • 3
    GRINDCO 608 LIMITED - 2014-02-28
    ABC DIGITAL SOLUTIONS (BISHOPSGATE) LIMITED - 2018-12-13
    icon of address No 1 Technology House Alexandria Way, Congleton Business Park, Congleton, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2022-09-30
    Officer
    icon of calendar 2014-03-13 ~ 2016-08-17
    IIF 8 - Director → ME
  • 4
    icon of address The County Ground, Blackberry Lane, Stafford, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-12-02 ~ 2019-04-11
    IIF 20 - Director → ME
  • 5
    icon of address The County Ground, Blackberry Lane, Stafford, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    389,014 GBP2024-05-31
    Officer
    icon of calendar 2011-04-07 ~ 2018-04-26
    IIF 12 - Director → ME
  • 6
    STRANGWAYS VENTURES LIMITED - 2016-12-29
    icon of address Plant And Co, 17 Lichfield Street, Stone, England
    Active Corporate (2 parents)
    Equity (Company account)
    968,556 GBP2024-09-30
    Officer
    icon of calendar 2005-09-19 ~ 2020-02-10
    IIF 17 - Director → ME
  • 7
    icon of address Plant And Co, 17 Lichfield Street, Stone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,076,201 GBP2024-09-30
    Officer
    icon of calendar 1999-08-31 ~ 2013-10-14
    IIF 11 - Director → ME
    icon of calendar 2014-07-29 ~ 2020-02-10
    IIF 14 - Director → ME
  • 8
    icon of address 3 Durrant Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    173 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-22
    IIF 22 - Has significant influence or control OE
  • 9
    icon of address 20 Cherwell Close, Croxley Green, Rickmansworth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-15 ~ 2024-08-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ 2024-08-15
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control as a member of a firm OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.