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 Ian John Davies

    Related profiles found in government register
  • Mr Ian John Davies
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 75, Aston Road, Shifnal, Shropshire, TF11 8DU

      IIF 1
  • Mr Ian John Davis
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • E-innovation Centre, Priorslee, Telford, TF2 9FT, England

      IIF 2
    • Kingsland House, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 3
    • Sb2.11, Room Sb211, Business & Tech Centre, Wolverhampton Univ, Telford Campus, Telford, TF2 9NT, England

      IIF 4
  • Mr Ian John Davis
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Minton House, Beecroft Street, Leeds, LS5 3AS, England

      IIF 5
    • 4 Pearson Road, Central Park, Telford, Shropshire, TF2 9TX, United Kingdom

      IIF 6
    • 4, Pearson Road, Central Park, Telford, TF2 9TX, England

      IIF 7
  • Davis, Ian John
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • E-innovation Centre, Priorslee, Telford, TF2 9FT, England

      IIF 8
  • Davis, Ian John
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Linnet Lodge, Kynnersley, Telford, Shropshire, TF6 6ED

      IIF 9
    • Sb 2.11, Business And Technology Centre, University Of Wolverhampton, Priorslee, Telford, Shropshire, TF2 9NT, England

      IIF 10
    • Sb117 Telford Innovation Centre, Priorslee, Telford, TF2 9NT, England

      IIF 11
    • Upper Coalmoor Farm, Moreton Coppice, Horsehay, Telford, Shropshire, TF4 2PX, United Kingdom

      IIF 12
  • Davis, Ian John
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Ian John
    British general manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a Lightwood Green Ind Est, Overton On Dee, Wrexham, LL13 0HU, Wales

      IIF 28
  • Davis, Ian John
    British insurance broker born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Linnet Lodge, Kynnersley, Telford, Shropshire, TF6 6ED

      IIF 29 IIF 30 IIF 31
    • Upper Coalmoor Farm, Moreton Coppice, Horsehay, Telford, Shropshire, TF4 2PX, England

      IIF 32
  • Davis, Ian John
    British sales director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Denise Coates Foundation Building (ic6), Keele University, Keele, Staffordshire, ST5 5NS, England

      IIF 33
  • Davis, Ian John
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Haughmond View, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 34
  • Davis, Ian John
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Minton House, Beecroft Street, Leeds, West Yorkshire, LS5 3AS, England

      IIF 35
    • Haughmond View, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 36
    • 4 Pearson Road, Central Park, Telford, Shropshire, TF2 9TX, United Kingdom

      IIF 37
    • 4, Pearson Road, Central Park, Telford, TF2 9TX, England

      IIF 38
    • 8, Chilcombe Drive, Priorslee, Telford, TF2 9TD, England

      IIF 39
child relation
Offspring entities and appointments 32
  • 1
    AARON LOGISTICS LIMITED
    07700067
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2014-07-03 ~ 2014-10-01
    IIF 28 - Director → ME
  • 2
    ATHENA LEASING LIMITED
    07473537
    C/o Nanny Brown's Ltd, Whitchurch Drive, Telford, England
    Active Corporate (4 parents)
    Officer
    2017-02-01 ~ 2018-03-29
    IIF 10 - Director → ME
  • 3
    C-ALL BUSINESS SERVICES (UK) LIMITED
    05386779
    Pr House, Hortonwood 30, Telford, Shropshire
    Active Corporate (11 parents)
    Officer
    2005-03-09 ~ 2012-10-25
    IIF 19 - Director → ME
  • 4
    CLEAN KITCHEN LIMITED
    09871418
    Minton House, Beecroft Street, Leeds, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-08-10 ~ 2022-04-01
    IIF 36 - Director → ME
  • 5
    ECOTRUS LTD
    - now 10655238
    BRIMSTONE YARD 777 PRODUCTIONS LTD - 2019-07-08
    Minton House, Beecroft Street, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2021-09-01 ~ now
    IIF 35 - Director → ME
  • 6
    EOGG LIMITED
    08851899
    Kingsland House, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    HAYGATE HOLDINGS LIMITED
    04936870
    Pr House, Hortonwood 30, Telford, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    2003-10-21 ~ 2012-10-25
    IIF 29 - Director → ME
  • 8
    HGV TYRES LIMITED
    08835583
    Co Phillips Ltd Kingsland House, Stafford Park 1, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-07 ~ 2014-11-14
    IIF 24 - Director → ME
  • 9
    IMPACT LOANS LIMITED
    - now 05798255
    FLEXIBLE PROJECTS LIMITED - 2006-07-14
    79 Caroline Street, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2006-07-21 ~ 2009-01-26
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-07-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    INDEPENDENT GENERAL INSURANCE SERVICES LTD.
    - now 02523615
    AGRICULTURAL INSURANCE SERVICES LIMITED - 1993-01-07
    75 Aston Road, Shifnal, Shropshire
    Dissolved Corporate (10 parents)
    Officer
    2008-09-26 ~ 2012-10-25
    IIF 20 - Director → ME
  • 11
    LIGHT A FIRE FUELS LTD. - now
    NEWHOLME HOLDINGS LIMITED
    - 2012-11-26 05241640
    GLENDALE HOLDINGS LIMITED - 2004-10-18
    C/o, Simmonds Transport, Simmonds Transport, International House Stafford Park 11, Telford, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    2004-10-21 ~ 2009-09-01
    IIF 15 - Director → ME
  • 12
    NATIONAL PLATFORMS LTD
    11933567
    1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (4 parents)
    Officer
    2019-07-01 ~ 2022-09-30
    IIF 34 - Director → ME
  • 13
    NDM BUSINESS HUB LIMITED
    - now 10025887
    NEW DIGITAL MARKETING LIMITED
    - 2020-09-11 10025887
    E-innovation Centre, Priorslee, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-02-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NDM TELFORD LIMITED - now
    NDM INSURANCE BROKERS LIMITED
    - 2024-12-17 10025669
    NDM TELFORD LIMITED
    - 2018-05-26 10025669
    STUDENT DEVELOPMENT LIMITED
    - 2018-01-26 10025669
    E-innovation Centre, Priorslee, Telford, England
    Active Corporate (5 parents)
    Officer
    2016-02-25 ~ 2024-12-17
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    OAK INTERNATIONAL TRAVEL LIMITED
    01343874
    Pr House, Hortonwood 30, Telford, Shropshire
    Dissolved Corporate (9 parents)
    Officer
    2001-05-01 ~ 2012-10-25
    IIF 9 - Director → ME
  • 16
    OLIVEBRIGHT LTD
    17085833
    4 Pearson Road, Central Park, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-03-11 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    PRACTICAL MARKETING LTD
    - now 04271586
    WHYYES MARKETING LTD
    - 2006-12-20 04271586
    ROLLINSON SMITH FINANCIAL SERVICES LTD
    - 2003-09-09 04271586 05510149... (more)
    Pr House, Hortonwood 30, Telford, Shropshire
    Dissolved Corporate (8 parents)
    Officer
    2001-08-21 ~ 2012-10-25
    IIF 16 - Director → ME
  • 18
    PREMIUM GROUP LIMITED
    - now 03917625
    ROLLINSON SMITH GROUP LIMITED
    - 2006-05-08 03917625
    ROLLINSON SMITH MARKETING LIMITED
    - 2002-04-08 03917625
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2000-02-02 ~ 2012-10-25
    IIF 27 - Director → ME
  • 19
    ROLLINSON SMITH (WALES) LIMITED
    06941201
    Pr House, Hortonwood 30, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    2009-06-23 ~ dissolved
    IIF 14 - Director → ME
  • 20
    ROLLINSON SMITH AND COMPANY LIMITED
    01157096
    Pr House, Hortonwood 30, Telford, Shropshire
    Active Corporate (21 parents, 1 offspring)
    Officer
    1996-03-01 ~ 2013-01-07
    IIF 30 - Director → ME
  • 21
    ROLLINSON SMITH FINANCIAL SERVICES LTD - now
    SEVERN FINANCIAL SERVICES LTD
    - 2008-11-10 05510149
    HAYGATE FINANCIAL SERVICES LTD - 2007-10-08
    ROLLINSON SMITH FINANCIAL SERVICES LIMITED - 2006-07-11
    Pr House, Hortonwood 30, Telford, Shropshire
    Active Corporate (14 parents)
    Officer
    2008-01-01 ~ 2008-11-01
    IIF 31 - Director → ME
  • 22
    S P HOLDING (DEESIDE) LIMITED
    08290436
    Upper Coalmoor Farm Moreton Coppice, Horsehay, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 22 - Director → ME
  • 23
    S P HOLDING (THETFORD) LIMITED
    08288792
    Upper Coalmoor Farm Moreton Coppice, Horsehay, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 21 - Director → ME
  • 24
    S P HOLDING (WILSON TRAILERS) LIMITED
    08290196
    Upper Coalmoor Farm Moreton Coppice, Horsehay, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 23 - Director → ME
  • 25
    SEMAPHORE HEALTH AND SAFETY LIMITED
    08667540
    Upper Coalmoor Farm Moreton Coppice, Horsehay, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-29 ~ 2014-09-07
    IIF 12 - Director → ME
  • 26
    SIMMONDS TRANSPORT LIMITED
    - now 04212198
    SIMMONDS TRANSPORTS LTD
    - 2004-03-24 04212198
    G.J. SIMMONDS & SONS LTD
    - 2004-03-16 04212198
    G.J. SIMMONDS & SON LIMITED - 2001-08-07
    TRONICWEB LIMITED - 2001-06-14
    International House, Stafford Park 11, Telford, England
    Active Corporate (15 parents)
    Officer
    2003-06-24 ~ 2005-11-10
    IIF 18 - Director → ME
  • 27
    SOLARLOFT LIMITED
    15510790
    4 Pearson Road, Central Park, Telford, England
    Active Corporate (2 parents)
    Officer
    2026-03-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TELFORD SIGNS LIMITED
    06058420
    13 Cedar Court, Halesfield 17, Telford, Shropshire
    Dissolved Corporate (7 parents)
    Officer
    2013-08-01 ~ 2014-09-07
    IIF 32 - Director → ME
  • 29
    TOLSON GROUP LIMITED
    13560437
    Minton House, Beecroft Street, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-08-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 30
    TONIC-REFRESHING LIFESTYLE MANAGEMENT-LTD
    05119054
    Denise Coates Foundation Building (ic6), Keele University, Keele, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    2020-09-02 ~ 2022-10-27
    IIF 33 - Director → ME
  • 31
    UDS ENVIRONMENTAL LIMITED
    07628019
    Frp Advisory Llp 7th Floor Ship Canal House, 98 King Street, Manchester, Lancashire
    Dissolved Corporate (10 parents)
    Officer
    2013-10-08 ~ 2014-09-26
    IIF 13 - Director → ME
  • 32
    UK HOME DELIVERIES LIMITED
    09174189
    Linnet Lodge, Kynnersley, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-13 ~ dissolved
    IIF 26 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.