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, David Michael Chandler

    Related profiles found in government register
  • Davies, David Michael Chandler
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Swainson Street, Lytham St. Annes, FY8 5QA, England

      IIF 1
    • 28 The Edge, Clowes Street, Manchester, Lancashire, M3 5NB

      IIF 2
  • Davies, David Michael Chandler
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G21 & G22, Innovation Centre, 1 Evolution Park, Haslingden Road, Blackburn, BB1 2FD, England

      IIF 3
    • The Innovation Centre, Haslingden Road, Blackburn, Lancashire, BB1 2FD, United Kingdom

      IIF 4
    • 28 The Edge, Clowes Street, Manchester, M3 5NB, United Kingdom

      IIF 5 IIF 6
  • Davies, David Michael Chandler
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Haslingden Road, Blackburn, Lancashire, BB1 2FD

      IIF 7
  • Mr David Michael Chandler Davies
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G21 & G22, Innovation Centre, 1 Evolution Park, Blackburn, BB1 2FD, England

      IIF 8
    • The Innovation Centre, Haslingden Road, Blackburn, Lancashire, BB1 2FD, United Kingdom

      IIF 9
  • Davies, Michael David Chandler
    British chairman born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ellesmere Road, Ellesmere Park, Eccles, Manchester, M30 9HE

      IIF 10
  • Davies, Michael David Chandler
    British chief executive born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Birks Farm Ballam Road, Lytham St Annes, Lancashire, FY8 4NL

      IIF 11
  • Davies, Michael David Chandler
    British company director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Birks Farm Ballam Road, Lytham St Annes, Lancashire, FY8 4NL

      IIF 12
  • Davies, Michael David Chandler
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Birks Farm Ballam Road, Lytham St Annes, Lancashire, FY8 4NL

      IIF 13 IIF 14
    • Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 15
  • Davies, Michael David Chandler
    British none born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Birks Farm, Ballam Road, Lytham St Annes, Lancashire, FY8 4NL

      IIF 16
  • Davies, Michael David Chandler
    British sales director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Birks Farm, Ballam Road, Lytham St Annes, Lancashire, FY8 4NL, United Kingdom

      IIF 17
    • Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 18
  • Davids, Michael Shaun
    British communication engineer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Maunder Close, Chafford Hundred, Grays, Essex, RM16 6BW, United Kingdom

      IIF 19
  • Davids, Michael Shaun
    British multiskilled engineer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Maunder Close, Chafford Hundred, Grays, RM16 6BW, United Kingdom

      IIF 20
  • Mr Michael Michael Davids
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Maunder Close, Chafford Hundred, Grays, RM16 6BW, United Kingdom

      IIF 21
  • Mr David Michael Chandler Davies
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Haslingden Road, Blackburn, Lancashire, BB1 2FD

      IIF 22
  • Mr Michael Shaun Davids
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Maunder Close, Chafford Hundred, Grays, Essex, RM16 6BW

      IIF 23
  • Davies, Michael David Chandler
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, Lancashire, FY4 5JX, United Kingdom

      IIF 24
  • Davies, Michael David Chandler
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Haslingden Road, Blackburn, Lancashire, BB1 2FD, United Kingdom

      IIF 25
  • Mr Michael David Chandler Davies
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 26
  • Mr David Michael Chandler Davies
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Haslingden Road, Blackburn, Lancashire, BB1 2FD

      IIF 27
  • David, Michael
    British photographer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 30a, Transmere Close, Petts Wood, Orpington, Kent, BR5 1DX, United Kingdom

      IIF 28
  • Mr Michael David
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 30a, Transmere Close, Petts Wood, Orpington, Kent, BR5 1DX

      IIF 29
  • Davies, Michael David Chandler

    Registered addresses and corresponding companies
    • Little Birks Farm Ballam Road, Lytham St Annes, Lancashire, FY8 4NL

      IIF 30
  • Mr Michael David Chandler Davies
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Little Birks Farm, Ballam Road, Lytham St Annes, Lancashire, FY8 4NL

      IIF 31
    • Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 32
  • Davies, David

    Registered addresses and corresponding companies
    • The Innovation Centre, Haslingden Road, Blackburn, Lancashire, BB1 2FD, England

      IIF 33
    • Waterfall Mill, Queen Victoria Street Mill Hill, Blackburn, BB2 2QG

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    MICHAEL DAVIES AND ASSOCIATES INVESTMENTS LIMITED - 2013-12-09
    MICHENISE INVESTMENTS LIMITED - 2013-06-27
    Little Birks Farm, Ballam Road, Lytham St Annes, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    5,107,289 GBP2024-04-30
    Officer
    2018-06-13 ~ now
    IIF 1 - director → ME
    2013-05-28 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    MICHAEL DAVIES & ASSOCIATES (INVESTMENTS) LIMITED - 2017-10-17
    Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -41,523 GBP2023-05-31
    Officer
    2016-05-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-05-28 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    9 Ellesmere Road, Ellesmere Park, Eccles, Manchester
    Dissolved corporate (3 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 14 - director → ME
  • 4
    Suite G21 & G22 Innovation Centre, 1 Evolution Park, Haslingden Road, Blackburn, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-01-02 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2022-05-26 ~ now
    IIF 24 - director → ME
  • 6
    The Innovation Centre 1 Evolution Park, Haslingden Road, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2015-03-31 ~ dissolved
    IIF 6 - director → ME
  • 7
    29 Maunder Close, Chafford Hundred, Grays, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 8
    30a Transmere Close, Petts Wood, Orpington, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2013-05-29 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    29 Maunder Close, Chafford Hundred, Grays, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,476 GBP2016-05-31
    Officer
    2013-05-22 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 10
    The Innovation Centre, Haslingden Road, Blackburn, Lancashire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-21 ~ now
    IIF 4 - director → ME
    IIF 25 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    The Innovation Centre 1 Evolution Park, Haslingden Road, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2015-03-31 ~ dissolved
    IIF 5 - director → ME
  • 12
    SOVEREIGN BREWING LIMITED - 2006-07-03
    BROOMCO (3534) LIMITED - 2004-09-29
    The Innovation Centre, Haslingden Road, Blackburn, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    1,660,788 GBP2023-12-31
    Officer
    2004-09-23 ~ now
    IIF 7 - director → ME
    IIF 12 - director → ME
    2012-12-02 ~ now
    IIF 33 - secretary → ME
  • 13
    CHANDLER PROPERTY MANAGEMENT SERVICES LIMITED - 2023-03-08
    Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-07 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    9 Ellesmere Road, Ellesmere Park, Eccles, Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ 2010-07-01
    IIF 10 - director → ME
    2005-02-16 ~ 2005-04-19
    IIF 11 - director → ME
  • 2
    Mda, Walker Park, Blackamoor Road, Blackburn
    Corporate (4 parents)
    Equity (Company account)
    25,032,000 GBP2023-12-31
    Officer
    2004-10-01 ~ 2008-12-31
    IIF 2 - director → ME
    1987-09-16 ~ 2013-03-15
    IIF 13 - director → ME
    2011-04-28 ~ 2013-03-15
    IIF 34 - secretary → ME
    1998-01-30 ~ 1999-05-01
    IIF 30 - secretary → ME
  • 3
    SOVEREIGN BREWING LIMITED - 2006-07-03
    BROOMCO (3534) LIMITED - 2004-09-29
    The Innovation Centre, Haslingden Road, Blackburn, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    1,660,788 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    2016-04-07 ~ 2022-03-23
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 4
    1 Richmond Road, Lytham St. Annes, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -54,122 GBP2024-02-29
    Officer
    2015-02-11 ~ 2015-11-03
    IIF 18 - 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.