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 Shaun Thomas Davis

    Related profiles found in government register
  • Mr Shaun Thomas Davis
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, United Kingdom

      IIF 1
    • Midgell Court Farm, Chelvey Road, Backwell, Chelvey, North Somerset, BS48 4AA, England

      IIF 2
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 3 IIF 4 IIF 5
    • Unit 78, Basepoint Business Centre, Yeoford Way, Marsh Barton, Exeter, Devon, EX2 8LB, England

      IIF 6
    • Unit 78 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, England

      IIF 7 IIF 8
  • Mr Shaun Davis
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, England

      IIF 9
  • Davis, Shaun Thomas
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 78 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, England

      IIF 10
  • Davis, Shaun Thomas
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, United Kingdom

      IIF 11
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 12 IIF 13
    • Holly House, 21d Chudleigh Road, Alphington, Exeter, EX2 8TS, England

      IIF 14
    • Unit 78, Basepoint Business Centre, Yeoford Way, Marsh Barton, Exeter, Devon, EX2 8LB, England

      IIF 15
    • Unit 93, Basepoint Biz Cntr, Yeoford Way, Exeter, EX2 8LB, England

      IIF 16
  • Davies, Shaun Thomas
    British director born in July 1962

    Registered addresses and corresponding companies
    • Midgell Court Farm, Chelvey Road, Backwell, Chelvey, North Somerset, BS48 4AA

      IIF 17
  • Davis, Shaun Thomas
    British businessman born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 18
  • Davis, Shaun Thomas
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Shaun Thomas
    British company secretary born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 26
  • Davis, Shaun Thomas
    British developer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hyland Mews, 21 High Street, Clifton, Bristol, BS8 2YF, England

      IIF 27 IIF 28 IIF 29
    • Midgell Court Farm, Chelvey Road, Chelvey, Backwell, Bristol, BS48 4AA, United Kingdom

      IIF 34 IIF 35
    • Midgell Court Farm, Chelvey Road, Chelvey, North Somerset, BS48 4AA, United Kingdom

      IIF 36 IIF 37
    • Midgell Court Farm, Chelvey Road, Chelvey, Somerset, BS48 4AA, United Kingdom

      IIF 38
  • Davis, Shaun Thomas
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midgell Court Farm, Chelvey Road, Backwell, N Somerset, BS48 4AA

      IIF 39 IIF 40 IIF 41
    • Unit 5, 5 Victoria Square, Bedminster, Bristol, BS3 4AN, United Kingdom

      IIF 42
    • Arclight House, 3 Unity Street, Bristol, Bristol, BS1 5HH

      IIF 43
    • Midgell Farm, House, Chelvey Road Chelvey, Bristol, BS48 4AA, England

      IIF 44
    • Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, England

      IIF 45
    • Midgell Court Farm, Chelvey Road, Chelvey, Somerset, BS48 4AA, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Midgell Farm, Chelvey Road, Chelvey, North Somerset, BS48 4AA, United Kingdom

      IIF 50
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 51 IIF 52 IIF 53
  • Davis, Shaun Thomas
    British property developer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midgell Court Farm, Chelvey Road, Backwell, N Somerset, BS48 4AA

      IIF 54 IIF 55
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 56
  • Davis, Shaun Thomas
    British businessman

    Registered addresses and corresponding companies
    • Midgell Court Farm, Chelvey Road, Backwell, N Somerset, BS48 4AA

      IIF 57
  • Davis, Shaun
    British

    Registered addresses and corresponding companies
    • Midgell Farmhouse, Chelvey Road, Chelvey, North Somerset, BS48 4AA

      IIF 58
  • Davis, Shaun Thomas

    Registered addresses and corresponding companies
    • Sweet Briar West End, Nailsea, Bristol, Avon, BS19 2BY

      IIF 59
child relation
Offspring entities and appointments
Active 20
  • 1
    Unit 5 Victoria Grove, Bedminster, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -885 GBP2023-10-31
    Officer
    2018-10-30 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 8 - Has significant influence or controlOE
  • 2
    BADGE DEVELOPMENTS LTD - 2021-01-05
    Unit 5 Victoria Grove, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2017-10-02 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-12-11 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    Unit 5 Victoria Grove, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -1,507 GBP2023-06-30
    Officer
    2013-06-17 ~ now
    IIF 53 - director → ME
  • 5
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-12-14 ~ now
    IIF 12 - director → ME
  • 6
    Unit 5 Victoria Grove, Bedminster, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1,519,625 GBP2023-03-31
    Officer
    2016-02-22 ~ now
    IIF 45 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    2008-08-27 ~ dissolved
    IIF 21 - director → ME
  • 8
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -5,826 GBP2023-11-30
    Officer
    2005-11-16 ~ now
    IIF 18 - director → ME
  • 9
    TURNPLAY LIMITED - 2000-06-09
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    -40,223 GBP2024-04-30
    Officer
    2012-05-23 ~ now
    IIF 56 - director → ME
  • 10
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -181,810 GBP2023-06-27
    Officer
    2022-03-31 ~ now
    IIF 13 - director → ME
  • 11
    ACRAMAN (267) LIMITED - 2002-11-20
    CAPRICORN QUAY (BRISTOL) RESIDENTIAL LIMITED - 2002-01-15
    Chelvey Court Farm Chelvey Road, Chelvey, Backwell, Bristol
    Dissolved corporate (5 parents)
    Officer
    2002-11-14 ~ dissolved
    IIF 55 - director → ME
  • 12
    NEW STATION BODYWORKS LIMITED - 1998-02-23
    NEW STATION BODY WORKS LIMITED - 1996-11-19
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    3,358,580 GBP2023-06-27
    Officer
    ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-06-01 ~ now
    IIF 14 - director → ME
  • 14
    Arclight House, 3 Unity Street, Bristol, Bristol
    Dissolved corporate (2 parents)
    Officer
    2010-08-03 ~ dissolved
    IIF 43 - director → ME
  • 15
    Unit 17 Queensway Meadows Industrial Estate, Newport, Gwent
    Dissolved corporate (2 parents)
    Officer
    2012-03-06 ~ dissolved
    IIF 50 - director → ME
  • 16
    ROLLO LIMITED - 2003-02-12
    Unit 5 Victoria Grove, Bedminster, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1,371,970 GBP2023-11-30
    Officer
    2002-02-08 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    Arclight House, 3 Unity Street, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-09-13 ~ dissolved
    IIF 36 - director → ME
  • 18
    1st Floor, Tudor House 16 Cathedral Road, Cardiff, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 49 - director → ME
  • 19
    ANGLO EUROPEAN CONTRACTING LIMITED - 2017-05-31
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    -110,656 GBP2023-06-27
    Officer
    2004-12-02 ~ now
    IIF 17 - director → ME
    2005-05-12 ~ now
    IIF 57 - secretary → ME
  • 20
    Midgell Farm House, Chelvey Road, Chelvey, North Somerset
    Dissolved corporate (1 parent)
    Officer
    2001-09-06 ~ dissolved
    IIF 39 - director → ME
Ceased 30
  • 1
    11 Sydenham Road, Cotham, Bristol
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2004-03-08 ~ 2005-07-13
    IIF 19 - director → ME
  • 2
    196 Bath Road, Arnos Vale, Bristol, Avon
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2004-04-08 ~ 2005-07-11
    IIF 22 - director → ME
  • 3
    The Newhouse, Luxborough, Watchet, England
    Corporate (3 parents)
    Officer
    2003-08-13 ~ 2004-11-22
    IIF 24 - director → ME
  • 4
    Unit 5 Victoria Grove, Bedminster, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -885 GBP2023-10-31
    Person with significant control
    2018-10-30 ~ 2018-10-30
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    C/o Mr S J Hall 7, Aelfric Meadow, Portishead, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    66 GBP2017-05-31
    Officer
    2007-05-30 ~ 2011-02-01
    IIF 58 - secretary → ME
  • 6
    15 ARLEY HILL MANAGEMENT COMPANY LIMITED - 2004-05-19
    30-31 St. James Place, Mangotsfield, Bristol, Avon
    Corporate (5 parents)
    Equity (Company account)
    -126 GBP2024-02-29
    Officer
    2004-02-11 ~ 2005-12-05
    IIF 54 - director → ME
  • 7
    56 Bellevue Crescent, Clifton, Bristol, Avon
    Corporate (3 parents)
    Equity (Company account)
    11,688 GBP2023-09-30
    Officer
    2004-09-23 ~ 2005-02-28
    IIF 20 - director → ME
  • 8
    GLOBAL DISPOSAL LIMITED - 2010-04-23
    SEVERNSIDE RECOVERY LIMITED - 2002-12-20
    OPENSTOKE LIMITED - 1998-12-10
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Corporate (2 parents)
    Officer
    1998-12-01 ~ 2012-02-21
    IIF 41 - director → ME
  • 9
    37 Backwell Hill Road, Backwell, Bristol, England
    Corporate (6 parents)
    Officer
    2007-08-31 ~ 2007-10-16
    IIF 25 - director → ME
  • 10
    Hyland Mews 21 High Street, Clifton, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-20 ~ 2014-02-04
    IIF 29 - director → ME
  • 11
    3c Hanham Hall Whittucks Road, Hanham, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -848 GBP2022-08-31
    Officer
    2018-08-01 ~ 2022-07-28
    IIF 11 - director → ME
    Person with significant control
    2018-08-01 ~ 2022-07-28
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    65 St Mary Street, Chippenham, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-03-10 ~ 2012-01-27
    IIF 40 - director → ME
  • 13
    NEW STATION BODYWORKS LIMITED - 1998-02-23
    NEW STATION BODY WORKS LIMITED - 1996-11-19
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    3,358,580 GBP2023-06-27
    Officer
    ~ 1996-03-07
    IIF 59 - secretary → ME
  • 14
    Unit 5 Victoria Grove, Bedminster, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -24,670 GBP2024-01-31
    Officer
    2006-01-02 ~ 2020-05-31
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    SOLAR SUN (NI) LIMITED - 2014-08-19
    Unit 5 Victoria Grove, Bedminster, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2012-08-01 ~ 2013-04-12
    IIF 33 - director → ME
  • 16
    Unit 5 Victoria Grove, Bedminster, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -17,328 GBP2023-03-31
    Officer
    2017-03-13 ~ 2020-03-16
    IIF 16 - director → ME
  • 17
    The Tramshed, 25 Lower Park Row, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,470 GBP2020-04-30
    Officer
    2016-04-11 ~ 2017-08-25
    IIF 42 - director → ME
  • 18
    Bath House, 6 - 8 Bath Street, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-10 ~ 2013-04-12
    IIF 32 - director → ME
  • 19
    Unit 5 Victoria Grove, Bedminster, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2012-06-27 ~ 2013-04-12
    IIF 28 - director → ME
  • 20
    Hyland Mews 21 High Street, Clifton, Bristol
    Dissolved corporate (2 parents)
    Officer
    2011-12-14 ~ 2012-04-12
    IIF 31 - director → ME
  • 21
    10 Lower Thames Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,797,108 GBP2024-03-31
    Officer
    2011-07-15 ~ 2011-11-28
    IIF 38 - director → ME
  • 22
    10 Lower Thames Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,725,456 GBP2024-03-31
    Officer
    2011-08-22 ~ 2011-11-29
    IIF 46 - director → ME
  • 23
    10 Lower Thames Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,651,068 GBP2024-03-31
    Officer
    2011-08-22 ~ 2011-12-15
    IIF 47 - director → ME
  • 24
    10 Lower Thames Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    861,374 GBP2024-03-31
    Officer
    2011-08-22 ~ 2012-03-01
    IIF 48 - director → ME
  • 25
    Unitec House, 2 Albert Place, Unitec House, 2 Albert Place, London, England
    Corporate (4 parents)
    Equity (Company account)
    -94,874 GBP2023-12-31
    Officer
    2011-11-11 ~ 2013-04-12
    IIF 34 - director → ME
  • 26
    10 Lower Thames Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,979,259 GBP2024-03-31
    Officer
    2011-11-11 ~ 2012-03-16
    IIF 35 - director → ME
  • 27
    10 Lower Thames Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,144,639 GBP2024-03-31
    Officer
    2011-12-14 ~ 2012-03-27
    IIF 30 - director → ME
  • 28
    10 Lower Thames Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    777,597 GBP2024-03-31
    Officer
    2011-12-14 ~ 2012-04-04
    IIF 27 - director → ME
  • 29
    SOLAR SUN PV LIMITED - 2010-11-23
    10 Lower Thames Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,753,751 GBP2024-03-31
    Officer
    2010-10-11 ~ 2011-10-27
    IIF 37 - director → ME
  • 30
    PAUL O'BRIEN SOLAR INSTALLATIONS (SW) LIMITED - 2016-11-21
    Third Floor 112 Clerkenwell Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-02-15 ~ 2013-04-12
    IIF 44 - 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.