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

Davies, Stewart John Rodney

    Related profiles found in government register
  • Davies, Stewart John Rodney
    British ceo born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, Whitehouse Lane, Leeds, LS19 7UE

      IIF 1
  • Davies, Stewart John Rodney
    British chief executive born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-19, York Place, Leeds, England, LS1 2EX

      IIF 2
    • icon of address 4, Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF, England

      IIF 3 IIF 4
  • Davies, Stewart John Rodney
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Albyn Place, Aberdeen, AB10 1YL, Scotland

      IIF 5
    • icon of address 100, Victoria Embankment, London, EC4Y 0HQ

      IIF 6 IIF 7 IIF 8
    • icon of address 7-9, St. Peters Gardens, Marefair, Northampton, NN1 1SX, England

      IIF 9
  • Davies, Stewart John Rodney
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154 Buckingham Palace Road, London, SW1W 9TR

      IIF 10
    • icon of address Arran House, St Nicholas Hospital, Jubilee Road, Gosforth, Newcastle Upon Tyne, NE3 3XT, United Kingdom

      IIF 11
    • icon of address Woodhall Manor Heath Road, Helpston, Peterborough, Cambridgeshire, PE6 7EG

      IIF 12
  • Davies, Stewart John Rodney
    British managing director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Stewart John Rodney
    British none born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rm 101 Westpoint, 4 Redheughs Rigg, Edinburgh, Midlothian, E12 9DQ

      IIF 20
  • Davies, Stewart John Rodney, Dr
    British chief executive officer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Rudgate Court, Walton, West Yorkshire, LS23 7BF

      IIF 21
    • icon of address 36 Clark Street, Paisley, Renfrewshire, PA3 1RB

      IIF 22
    • icon of address 4 Rudgate Court Walton, Wetherby, West Yorkshire, LS23 7BF

      IIF 23
    • icon of address 4, Rudgate Court, Walton, Wetherby, LS23 7BF

      IIF 24
    • icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF

      IIF 25 IIF 26 IIF 27
    • icon of address 4, Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 4
  • 1
    DEFTGLEN LIMITED - 1998-10-22
    icon of address 4 Rudgate Court, Walton, Wetherby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 24 - Director → ME
  • 2
    BROOMCO (3161) LIMITED - 2003-05-14
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 4 Rudgate Court, Walton, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 21 - Director → ME
  • 4
    ATLANTIC TRUST LIMITED - 2004-12-03
    HADLOW ENTERPRISES LIMITED - 1995-04-24
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 29 - Director → ME
Ceased 28
  • 1
    AUGEAN PLC - 2021-11-08
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2013-08-12 ~ 2017-10-16
    IIF 25 - Director → ME
  • 2
    ZERO WASTE LIMITED - 2005-02-03
    EVER 1056 LIMITED - 1999-03-02
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-12 ~ 2017-10-16
    IIF 30 - Director → ME
  • 3
    WOODSIDE NORTH SEA SERVICES LIMITED - 2012-06-01
    AUGEAN NORTH SEA SERVICES LIMITED - 2012-04-16
    icon of address Yard B, Blackdog Industrial Centre Murcar, Bridge Of Don, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-12 ~ 2017-10-16
    IIF 32 - Director → ME
  • 4
    COLT HOLDINGS LIMITED - 2018-07-13
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,251,791 GBP2023-12-31
    Officer
    icon of calendar 2016-05-18 ~ 2017-10-16
    IIF 4 - Director → ME
  • 5
    ATLANTIC WASTE (THORNHAUGH) LIMITED - 2008-01-02
    BROOMCO (3096) LIMITED - 2003-03-02
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-12 ~ 2017-10-16
    IIF 27 - Director → ME
  • 6
    PROACTIVE WASTE SOLUTIONS LTD. - 2006-05-30
    BRITANNIA TS LIMITED - 2002-02-05
    BBM SIX LIMITED - 2000-10-09
    icon of address 4 Rudgate Court Walton, Wetherby, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-08-12 ~ 2017-10-16
    IIF 23 - Director → ME
  • 7
    AUGEAN INTEGRATED SERVICES LIMITED - 2018-03-21
    HERCULEAN INTEGRATED SERVICES LIMITED - 2015-11-02
    icon of address 14 Earlstrees Court, Earlstrees Industrial Estate, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-04 ~ 2017-10-16
    IIF 31 - Director → ME
  • 8
    BRE TRUST
    - now
    FOUNDATION FOR THE BUILT ENVIRONMENT - 2004-08-11
    CONTROLVIEW LIMITED - 1996-12-11
    icon of address Wilmott Dixon House Bre Campus, Bucknalls Lane, Watford, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-04 ~ 2007-08-01
    IIF 12 - Director → ME
  • 9
    SEAMENT (U.K.) LIMITED - 2005-07-22
    SEAMENT INC. LIMITED - 1986-07-01
    GUIDEMILD LIMITED - 1986-05-09
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2005-06-14
    IIF 14 - Director → ME
  • 10
    RUGBY LIMITED - 2005-07-22
    CHINNOR TRANSPORT LIMITED - 1987-04-01
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2005-06-14
    IIF 13 - Director → ME
  • 11
    RMC (UK) LIMITED - 2005-07-22
    RMC ROMBUS MATERIALS LIMITED - 1999-03-01
    RMC ROMBUS MATERIALS LIMITED - 1999-02-24
    ROMBUS MATERIALS LIMITED - 1998-10-30
    READYMIXED CONCRETE (TRANSITE) LIMITED - 1979-12-31
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (11 parents, 17 offsprings)
    Officer
    icon of calendar 2002-11-27 ~ 2005-06-14
    IIF 15 - Director → ME
  • 12
    JAGUAR SERVICES LIMITED - 1989-03-10
    TROWFERN LIMITED - 1988-10-11
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    585,157 GBP2023-12-31
    Officer
    icon of calendar 2016-05-18 ~ 2017-10-16
    IIF 3 - Director → ME
  • 13
    icon of address Tata Steel Uk Limited, Po Box 101 Weldon Road, Corby, Northamptonshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2002-11-01
    IIF 17 - Director → ME
  • 14
    BRITISH STEEL COLD DRAWN TUBES LIMITED - 2000-04-17
    BRITSHELFCO (NO 8) LIMITED - 1997-06-25
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2002-11-01
    IIF 19 - Director → ME
  • 15
    DECOM NORTH SEA - 2023-05-26
    icon of address Blue Sky Office, Westpoint Blue Sky Office, Westpoint, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    71,452 GBP2024-03-31
    Officer
    icon of calendar 2013-10-01 ~ 2016-11-14
    IIF 5 - Director → ME
  • 16
    NATIONAL ASSOCIATION OF WASTE DISPOSAL CONTRACTORS LIMITED - 1995-11-21
    icon of address 158 Buckingham Palace Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,174,688 GBP2024-03-31
    Officer
    icon of calendar 2015-11-27 ~ 2018-12-31
    IIF 10 - Director → ME
  • 17
    MABLECHARGE LIMITED - 1988-05-27
    icon of address 36 Clark Street, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    icon of calendar 2013-08-12 ~ 2017-10-16
    IIF 22 - Director → ME
  • 18
    WISEREASON LIMITED - 1991-01-07
    icon of address 7 Exchange Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2011-03-30
    IIF 20 - Director → ME
  • 19
    CORBY REGENERATION COMPANY LIMITED - 2006-05-15
    icon of address The Gotch Suite Chesham House, 53-59 Lower Street, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-21 ~ 2002-02-14
    IIF 18 - Director → ME
  • 20
    icon of address Arran House St Nicholas Hospital, Jubilee Road, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-01-01 ~ 2022-07-12
    IIF 11 - Director → ME
  • 21
    WAVERTON CHEMICALS LIMITED - 1996-10-08
    DAPPERS TRADING CO. LIMITED - 1978-12-31
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,441,292 GBP2023-12-31
    Officer
    icon of calendar 2013-08-12 ~ 2017-10-16
    IIF 28 - Director → ME
  • 22
    IWM PROFESSIONAL SERVICES LIMITED - 2014-06-04
    OVERBROOK ORGANISATION LIMITED - 1998-06-10
    icon of address 7-9 St. Peters Gardens, Marefair, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2017-11-28
    IIF 9 - Director → ME
  • 23
    ROMEC LIMITED - 2017-02-21
    ROMEC (NO.1) LIMITED - 2002-07-29
    3249TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-07-19
    icon of address Highbank House, Exchange Street, Stockport, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-29 ~ 2013-06-14
    IIF 8 - Director → ME
  • 24
    icon of address Highbank House, Exchange Street, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2013-06-14
    IIF 6 - Director → ME
  • 25
    CONSIGNIA ENTERPRISES LIMITED - 2002-11-04
    POST OFFICE ENTERPRISES LIMITED - 2001-03-26
    SHELFCO (NO.1622) LIMITED - 1999-05-10
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2011-06-20
    IIF 7 - Director → ME
  • 26
    R.P.C. BENEVOLENT FUND LIMITED - 1987-09-01
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2005-06-14
    IIF 16 - Director → ME
  • 27
    icon of address 17-19 York Place, Leeds, England
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2018-11-09 ~ 2023-09-06
    IIF 2 - Director → ME
  • 28
    XIROS PLC - 2009-03-27
    NEOLIGAMENTS LIMITED - 2000-09-06
    NEOLIGAMENTS SYSTEMS LIMITED - 1987-01-09
    DYNAMIC PRECISION WEIGHING LIMITED - 1984-11-15
    icon of address Springfield House, Whitehouse Lane, Leeds
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,459,792 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2018-08-24 ~ 2020-01-31
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.