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 Neil Anthony Davis

    Related profiles found in government register
  • Mr Neil Anthony Davis
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 1
    • icon of address 56, Blacka Moor Road, Sheffield, S17 3GJ, United Kingdom

      IIF 2
    • icon of address Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 3
  • Mr Neil Anthony Davis
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Avenue Road, Stratford-upon-avon, CV37 6UW, England

      IIF 4
  • Davis, Neil Anthony
    British ceo born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheaf House, Bradmarsh Way, Bradmarsh Business Park, Rotherham, S60 1BW, England

      IIF 5
  • Davis, Neil Anthony
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Windmill Business Village, Brooklands Close, Sunbury-on-thames, Middlesex, TW16 7DY, England

      IIF 6
  • Davis, Neil Anthony
    British managing director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 7
    • icon of address 7 Churchill Way, 35a Business Park Chapeltown, Sheffield, South Yorkshire, S35 2PY

      IIF 8
    • icon of address Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 9
  • Mr Neil Anthony Davis
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Avenue Road, Stratford-upon-avon, CV37 6UW, United Kingdom

      IIF 10
  • Davis, Neil Anthony
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helston, Avenue Road, Stratford Upon Avon, CV37 6UW, United Kingdom

      IIF 11
    • icon of address 14, Avenue Road, Stratford-upon-avon, CV37 6UW, England

      IIF 12
    • icon of address King Edward Vi School, Chapel Lane, Stratford-upon-avon, Warwickshire, CV37 6BE, United Kingdom

      IIF 13
  • Mr Neil Anthony Davis
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Barnwell Road, Melksham, SN12 7DG, United Kingdom

      IIF 14
  • Davis, Neil Anthony
    British digital learnng manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Barnwell Road, Melksham, Wiltshire, SN12 7DG, United Kingdom

      IIF 15
  • Davis, Neil Anthony
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Knowsthorpe Lane, Cross Green Industrial Estate, Leeds West Yorkshire, LS9 0PJ

      IIF 16
    • icon of address Sycamore House, Knowsthorpe Lane, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0PJ, England

      IIF 17
    • icon of address Sycamore House, Knowsthorpe Lane, Leeds, West Yorkshire, LS9 0PJ, United Kingdom

      IIF 18
  • Davis, Neil Anthony
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 19
  • Davis, Neil Anthony
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Neil Anthony
    British engineer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Neil Anthony
    British accountant

    Registered addresses and corresponding companies
  • Davis, Neil Anthony
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Boucher Road, Belfast, County Antrim, BT12 6LR

      IIF 39
    • icon of address 776 Chester Road, Stretford, Manchester, M32 0QH

      IIF 40 IIF 41 IIF 42
    • icon of address Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NQ, England

      IIF 44 IIF 45 IIF 46
    • icon of address Church Street, Stratford-upon-avon, CV37 6HB, United Kingdom

      IIF 48
    • icon of address Sefton Cottage, High Street, Welford On Avon, Stratford-upon-avon, Warwickshire, CV37 8EA, United Kingdom

      IIF 49
  • Davis, Neil Anthony
    British finance director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NQ, England

      IIF 50
  • Davis, Neil Anthony
    British managing director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NQ, England

      IIF 51
  • Davis, Neil Anthony
    British digital learning transformation born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Barnwell Road, Melksham, Wiltshire, SN12 7DG, England

      IIF 52
  • Davis, Neil Anthony

    Registered addresses and corresponding companies
    • icon of address 65 Maidenhead Rd, Stratford Upon Avon, Warwickshire, CV37 6XU

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 14 Barnwell Road, Melksham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 52 - Director → ME
  • 2
    icon of address 14 Avenue Road, Stratford-upon-avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    108,466 GBP2024-12-31
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    ALTERNATIVE LEEDS (HOLDINGS) LIMITED - 2019-02-13
    icon of address Sycamore House, Knowsthorpe Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    694,325 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Sycamore House, Knowsthorpe Lane, Cross Green Industrial Estate, Leeds West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,597,658 GBP2024-04-30
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 16 - Director → ME
  • 5
    AMBER DOOR SERVICES LIMITED - 1997-12-30
    FIRST NATIONAL DOOR SERVICES LIMITED - 2005-03-21
    icon of address 7 Churchill Way, 35a Business Park Chapeltown, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2006-11-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 6
    AMBER DOORS LIMITED - 2003-12-30
    AMBER INDUSTRIAL DOORS LIMITED - 1994-05-16
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-06 ~ dissolved
    IIF 22 - Director → ME
  • 7
    PINCO 1071 LIMITED - 1998-11-27
    AMBER DOORS HOLDINGS LIMITED - 2003-12-30
    icon of address 7 Churchill Way, 35a Business Park Chapeltown, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-06 ~ dissolved
    IIF 23 - Director → ME
  • 8
    CRAWFORD-HAFA LIMITED - 2003-01-03
    CRAWFORD DOOR LIMITED - 2000-01-04
    CRAWFORD AMBER LIMITED - 2005-04-18
    CRAWFORD HAFA LIMITED - 2006-09-29
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-06-06 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address Sycamore House Knowsthorpe Lane, Cross Green Industrial Estate, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 17 - Director → ME
  • 10
    MEGADOOR (UK) LIMITED - 1992-07-17
    SENTENDRE LIMITED - 1984-07-17
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 11
    icon of address Whitefriars, Lewins Mead, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    981 GBP2020-09-30
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 13
    icon of address King Edward Vi School, Chapel Lane, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -12,931 GBP2024-03-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    215,580 GBP2019-03-31
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Sefton Cottage High Street, Welford On Avon, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 49 - Director → ME
  • 16
    icon of address 14 Avenue Road, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    PINCO 1072 LIMITED - 1998-06-12
    icon of address 2 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2005-01-31
    IIF 34 - Director → ME
  • 2
    AUTOMOTIVE POWER EQUIPMENT CO (BRISTOL) LIMITED - 1998-06-01
    icon of address C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2017-11-30
    IIF 46 - Director → ME
  • 3
    BESAM LIMITED - 2013-01-11
    BESAM (GREAT BRITAIN) LIMITED - 1976-12-31
    icon of address 7 Churchill Way, Chapeltown, Sheffield, Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-06-14 ~ 2015-12-18
    IIF 6 - Director → ME
  • 4
    icon of address Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-17 ~ 2017-11-30
    IIF 44 - Director → ME
  • 5
    PIKE ACQUISITION NO.1 LIMITED - 1997-11-27
    SHAW GROUP UK HOLDINGS - 2015-08-12
    icon of address Building 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2005-01-31
    IIF 31 - Director → ME
  • 6
    PIKE ACQUISITION NO.3 LIMITED - 1997-11-25
    SHAW GROUP UK LIMITED - 2020-09-08
    SHAW AITON LIMITED - 1998-01-13
    icon of address Building 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2005-01-31
    IIF 32 - Director → ME
  • 7
    CHARLES HURST (COMMERCIALS) LIMITED - 2000-01-01
    icon of address 62 Boucher Road, Belfast, County Antrim
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-02-29 ~ 2015-05-29
    IIF 39 - Director → ME
  • 8
    SHOPMOTOR LIMITED - 2001-04-05
    icon of address C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-16 ~ 2017-11-30
    IIF 50 - Director → ME
    icon of calendar 2001-03-16 ~ 2004-08-12
    IIF 53 - Secretary → ME
  • 9
    DE FACTO 919 LIMITED - 2001-03-29
    icon of address C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-03-29 ~ 2017-11-30
    IIF 51 - Director → ME
    icon of calendar 2001-03-29 ~ 2004-08-12
    IIF 54 - Secretary → ME
  • 10
    HARBOURMASTER LIMITED - 1996-09-24
    FULLFLOW LIMITED - 2000-12-15
    icon of address Bedford House 1 Regal Lane, Soham, Ely, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-03 ~ 2001-09-28
    IIF 20 - Director → ME
  • 11
    HH NEWCO LIMITED - 2010-04-17
    icon of address Sheaf House Bradmarsh Way, Bradmarsh Business Park, Rotherham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2023-01-23
    IIF 5 - Director → ME
  • 12
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,934 GBP2019-05-31
    Officer
    icon of calendar 2018-10-17 ~ 2023-01-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2019-12-17
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    LOOKERS PLC - 2023-10-10
    LOOKERS PUBLIC LIMITED COMPANY - 2013-06-18
    icon of address Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2016-11-04
    IIF 42 - Director → ME
  • 14
    BRAID GROUP LIMITED - 1994-10-21
    LOOKERS NORTH WEST LIMITED - 2006-11-20
    icon of address Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents, 21 offsprings)
    Officer
    icon of calendar 2012-02-29 ~ 2015-05-29
    IIF 41 - Director → ME
  • 15
    PIPEWORK ENGINEERING DEVELOPMENTS (P.E.D.) LTD - 1988-10-31
    icon of address 2 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2005-01-31
    IIF 27 - Director → ME
  • 16
    PLATTS HARRIS AGRICULTURAL GROUP LIMITED - 2003-06-24
    FINASSET LIMITED - 1983-09-15
    HARRIS AGRICULTURAL GROUP LIMITED - 1990-02-14
    icon of address Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2015-05-29
    IIF 43 - Director → ME
  • 17
    ENSCO 1039 LIMITED - 2014-05-22
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2020-02-24 ~ 2023-01-23
    IIF 19 - Director → ME
  • 18
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,075,587 GBP2020-11-30
    Officer
    icon of calendar 2021-01-18 ~ 2023-01-23
    IIF 25 - Director → ME
  • 19
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,629,825 GBP2020-11-30
    Officer
    icon of calendar 2021-01-18 ~ 2023-01-23
    IIF 24 - Director → ME
  • 20
    PIKE ACQUISITION NO.2 LIMITED - 1997-11-25
    icon of address 40 Eastbourne Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2005-01-31
    IIF 35 - Director → ME
  • 21
    TECHNIP PMC SERVICES LIMITED - 2022-04-14
    S & W CONSULTANTS HOLDINGS LIMITED - 2006-03-20
    SHAW GROUP UK INTERNATIONAL SERVICES LTD - 2012-10-23
    icon of address One, St. Paul's Churchyard, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2005-01-31
    IIF 29 - Director → ME
  • 22
    DUTTON - FORSHAW MOTOR GROUP LIMITED(THE) - 1994-12-07
    DUTTON-FORSHAW GROUP LIMITED (THE) - 1985-11-22
    icon of address Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-02-29 ~ 2015-05-29
    IIF 40 - Director → ME
  • 23
    icon of address Church Street, Stratford-upon-avon
    Active Corporate (17 parents)
    Officer
    icon of calendar 2011-07-07 ~ 2017-12-13
    IIF 48 - Director → ME
  • 24
    DE FACTO 189 LIMITED - 1990-09-24
    PROSPECT INDUSTRIES PENSIONS LIMITED - 1998-03-02
    icon of address 40 Eastbourne Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2006-02-21
    IIF 26 - Director → ME
  • 25
    CASTLEGATE 192 LIMITED - 2001-07-23
    icon of address 40 Eastbourne Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2005-01-31
    IIF 33 - Director → ME
  • 26
    PROSPECT INDUSTRIES MONEY PURCHASE PENSIONS LIMITED - 1998-03-02
    PINCO 937 LIMITED - 1997-07-08
    icon of address 40 Eastbourne Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2005-01-31
    IIF 30 - Director → ME
  • 27
    TURBOMASTER LIMITED - 1979-12-31
    BTN DIESEL ELECTRICAL LIMITED - 1982-11-29
    icon of address Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2017-11-30
    IIF 47 - Director → ME
  • 28
    icon of address Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2017-11-30
    IIF 45 - Director → ME
  • 29
    PINCO 1073 LIMITED - 1998-06-12
    icon of address 2 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2005-01-31
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.