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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steve Davies

    Related profiles found in government register
  • Mr Steve Davies
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10760440 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Mr Steve Davies
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Graingers Porcelain Works , Unit 9a, Silver Street, Worcester, WR1 2DA, England

      IIF 2
  • Mr Steven Davis
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Champion Consulting, 1 High Street, Worsley, Manchester, M28 3NJ

      IIF 3
  • Steve Davies
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Richmond Cottage, Richmond Avenue, Burscough, Lancashire, L40 7RB, England

      IIF 4
  • Mr Steven Davis
    British born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Brora Drive, Renfrew, PA4 0XA

      IIF 5
  • Davies, Steve
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10760440 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Mr Steve Davies
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barncroft, Abberton Road, Bishampton, Pershore, WR10 2LU, England

      IIF 7 IIF 8
    • Barncroft, Abberton Road, Pershore, Worcestershire, WR10 2LU, United Kingdom

      IIF 9
    • Ground Floor Unit 9, St. Martins Quarter, Silver Street, Worcester, Worcestershire, WR1 2DA, England

      IIF 10
  • Davies, Steven
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Court Farm, Church Lane, Norton, Worcester, WR5 2PS, England

      IIF 11
  • Davies, Steven
    British professional cricket born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Centric Sports, Atria, Spa Road, Bolton, Lancashire, BL1 4AG, United Kingdom

      IIF 12
  • Mr. Steven Davies
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Wildcroft Manor, Wildcroft Road, London, SW15 3TT, United Kingdom

      IIF 13
  • Steven Davis
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Long Terrace Close, Plymouth, PL7 2GS, United Kingdom

      IIF 14
  • Davies, Steven
    Irish carpenter born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 22, View Close, Biggin Hill, Kent, TN16 3XE, United Kingdom

      IIF 15
  • Davies, Steven
    Irish director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Airport Trading Estate, Unit 7 Airport Trading Estate, Biggin Hill, Kent, TN16 3BW, England

      IIF 16
  • Davies, Steven
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Barncroft, Abberton Road, Bishampton, Worcestershire, WR10 2LU

      IIF 17
  • Davies, Steven
    English company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Unit 9, St. Martins Quarter, Silver Street, Worcester, Worcestershire, WR1 2DA, England

      IIF 18
  • Davies, Steven
    English director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Barncroft, Abberton Road Bishampton, Worcestershire, WR10 2LU, England

      IIF 19
  • Davies, Steven
    English none born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Graingers Porcelain Works , Unit 9a, Silver Street, Worcester, WR1 2DA, England

      IIF 20
  • Davis, Steven
    British born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Brora Drive, Renfrew, Renfrewshire, PA4 0XA

      IIF 21
  • Davis, Steven
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Long Terrace Close, Plympton, Plymouth, Devon, PL7 3GS

      IIF 22
  • Davis, Steven
    British oceanographic surveyor born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Long Terrace Close, Plympton, Plymouth, PL7 2GS, United Kingdom

      IIF 23
  • Davis, Steven
    British offshore surveyor born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Long Terrace Close, Plympton, Plymouth, PL7 2GS, United Kingdom

      IIF 24
  • Davies, Steve
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barncroft, Abberton Road, Bishampton, Pershore, WR10 2LU, England

      IIF 25
  • Davies, Steve
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barncroft, Abberton Road, Pershore, Worcestershire, WR10 2LU, United Kingdom

      IIF 26
  • Davies, Steven
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court Lodge Oast, London Road, Westerham, TN16 2DH, United Kingdom

      IIF 27
  • Davies, Steven, Mr.
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Wildcroft Manor, Wildcroft Road, London, SW15 3TT, United Kingdom

      IIF 28
  • Davis, Steven

    Registered addresses and corresponding companies
    • 34, Long Terrace Close, Plympton, Plymouth, PL7 2GS, United Kingdom

      IIF 29 IIF 30
  • Davies, Steve

    Registered addresses and corresponding companies
    • Barncroft, Abberton Road, Bishampton, Pershore, Worcestershire, WR10 2LU, England

      IIF 31
child relation
Offspring entities and appointments 18
  • 1
    CHADDLEWOOD FARM SPORTS AND SOCIAL CLUB
    03314896
    Chaddlewood Farm Community Ctr, 80 Glen Road, Plympton, Plymouth
    Active Corporate (24 parents)
    Officer
    2002-04-21 ~ 2004-12-22
    IIF 22 - Director → ME
  • 2
    CREW UK HOLDINGS LIMITED
    13855957
    The Mill House, Court Farm Church Lane, Norton, Worcester, England
    Active Corporate (2 parents)
    Officer
    2023-07-03 ~ 2025-11-27
    IIF 11 - Director → ME
  • 3
    DWINCH LTD
    - now 11136075
    DRAGON WINCH UK LIMITED
    - 2018-04-24 11136075
    Barncroft Abberton Road, Bishampton, Pershore, England
    Active Corporate (1 parent)
    Officer
    2018-01-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    ESTABLISHED DIGITAL LIMITED
    10054184
    Ground Floor Unit 9, St. Martins Quarter, Silver Street, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    FIRSTSTOP DESIGNS LIMITED
    07717922
    22 Beacon Hill, Rubery, Birmingham, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2011-10-03 ~ 2016-06-20
    IIF 19 - Director → ME
    2011-10-06 ~ 2016-05-18
    IIF 31 - Secretary → ME
  • 6
    MEDIA52 LIMITED
    05496179
    Barncroft Abberton Road, Bishampton, Pershore, England
    Active Corporate (6 parents)
    Officer
    2005-07-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    PINNACLE CONSTRUCTION GROUP LIMITED
    09684007
    Court Lodge Oast, London Road, Westerham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-13 ~ dissolved
    IIF 27 - Director → ME
  • 8
    REALTALK LIMITED
    08629202
    39a Welbeck Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    S N J LANDSCAPES LIMITED
    SC371171
    39 Brora Drive, Renfrew
    Active Corporate (2 parents)
    Officer
    2010-01-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-01-14 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    STEVE DAVIES SOLICITORS LIMITED
    10760440
    4385, 10760440 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    2017-05-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    STEVE DAVIS OFFSHORE SURVEYING LTD
    07561756
    150 Dudley Road, Plympton, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-11 ~ dissolved
    IIF 24 - Director → ME
    2011-03-11 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    STEVE DAVIS OFFSHORE SURVEYING LTD
    10783328
    34 Long Terrace Close, Plympton, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-22 ~ dissolved
    IIF 23 - Director → ME
    2017-05-22 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    STEVEN B DAVIES LIMITED
    - now 07671429
    STEVEN B DAVIS LIMITED
    - 2011-06-16 07671429
    Bank Chambers, 156 Main Road, Biggin Hill, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-15 ~ dissolved
    IIF 15 - Director → ME
  • 14
    STEVEN DAVIES LIMITED
    07546250
    Champion Consulting 1 High Street, Worsley, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    THE PROPERTY & LIFESTYLE COMPANY LTD
    09345466
    20-22 Wenlock Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-01-01 ~ 2018-05-30
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    UNITY PRODUCTS LIMITED
    08391127
    Graingers Porcelain Works , Unit 9a, Silver Street, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 17
    WARTHOG GROUP LTD
    09788690
    Unit 7 Airport Trading Estate, Unit 7 Airport Trading Estate, Biggin Hill, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-22 ~ 2018-02-24
    IIF 16 - Director → ME
  • 18
    WE BE MUSTARD LTD
    12548919
    Barncroft, Abberton Road, Pershore, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.