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

Davies, Laurentt Thomas

    Related profiles found in government register
  • Davies, Laurentt Thomas
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Aston House, Aston Road North, Birmingham, B6 4DS, England

      IIF 1
    • Aston House, Aston Road North, Birmingham, B6 4DS, United Kingdom

      IIF 2
    • Aston House, Aston Road North, Birmingham, West Midlands, B6 4DS, United Kingdom

      IIF 3 IIF 4
    • 5, Hingley Road, Halesowen, B63 2RR, England

      IIF 5
    • Bradley House, Bradley Road, Stourbridge, DY8 1UZ, England

      IIF 6
    • Bradley House, Bradley Road, Stourbridge, DY8 1UZ, United Kingdom

      IIF 7
    • Unit 2, Kingsbury Link, Trinity Road, Piccadilly, Tamworth, B78 2EX, United Kingdom

      IIF 8
  • Davies, Laurentt Thomas
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, Aston Road North, Birmingham, West Midlands, B6 4DS

      IIF 9
    • Aston House, 5 Aston Road North, Birmingham West Midlands, B6 4DS

      IIF 10
    • 14 Cross Street, Enderby, Leicester, Leicestershire, LE19 4NJ

      IIF 11 IIF 12 IIF 13
    • Bradley House, Bradley Road, Stourbridge, DY8 1UZ, England

      IIF 14
  • Davies, Laurentt Thomas
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, 5 Aston Road North, Birmingham, B6 4DS, United Kingdom

      IIF 15 IIF 16
    • Aston House, 5 Aston Road North, Birmingham, West Midlands, B6 4DS

      IIF 17
    • Aston House, Aston Road North, Birmingham, B6 4DS

      IIF 18 IIF 19
    • Aston House, Aston Road North, Birmingham, B6 4DS, England

      IIF 20
    • Aston House, Aston Road North, Birmingham, B6 4DS, United Kingdom

      IIF 21
    • Aston House, Aston Road North, Birmingham, West Midlands, B6 4DS

      IIF 22
    • Aston House, Aston Road North, Birmingham, West Midlands, B6 4DS, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Unit 1, Skydome, Coventry, CV1 3AZ, England

      IIF 28
    • 14, Cross Street, Enderby, Leicester, LE19 4NJ, England

      IIF 29
    • 14, Cross Street, Enderby, Leicester, LE19 4NJ, United Kingdom

      IIF 30
    • 14 Cross Street, Enderby, Leicester, Leicestershire, LE19 4NJ

      IIF 31 IIF 32 IIF 33
    • Poole House, Dam Street, Lichfield, Staffordshire, WS13 6AA, United Kingdom

      IIF 34
    • 4, The Hayes Trading Estate, Folkes Road, Stourbridge, West Midlands, DY9 8RG, England

      IIF 35
    • Bradley House, Bradley Road, Stourbridge, DY8 1UX, England

      IIF 36 IIF 37
    • Bradley House, Bradley Road, Stourbridge, DY8 1UZ, England

      IIF 38 IIF 39 IIF 40
    • Unit 4, The Hayes Trading Estate, Folkes Road, Stourbridge, West Midlands, DY9 8RG, England

      IIF 43
    • Unit 2, Kingsbury Link, Trinity Road, Piccadilly, Tamworth, B78 2EX, United Kingdom

      IIF 44
    • Unit 2 Kingsbury Link, Trinity Road, Piccadilly, Tamworth, Staffordshire, B78 2EX, England

      IIF 45 IIF 46
    • Unit 2, Kingsbury Link, Trinity Road, Piccadilly, Tamworth, Staffordshire, B78 2EX, United Kingdom

      IIF 47
  • Davies, Laurentt Thomas
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Cross Street, Enderby, Leicester, LE19 4NJ, United Kingdom

      IIF 48
  • Mr Laurentt Thomas Davies
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, Aston Road North, Birmingham, B6 4DS, United Kingdom

      IIF 49 IIF 50
    • Bradley House, Bradley Road, Stourbridge, DY8 1UX, England

      IIF 51
    • Bradley House, Bradley Road, Stourbridge, DY8 1UZ, England

      IIF 52
    • Unit 2, Kingsbury Link, Trinity Road, Piccadilly, Tamworth, B78 2EX, United Kingdom

      IIF 53 IIF 54
  • Davies, Laurentt Thomas

    Registered addresses and corresponding companies
    • Aston House, 5 Aston Road North, Birmingham, West Midlands, B6 4DS

      IIF 55
  • Mr Laurentt Thomas Davies
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bradley House, Bradley House, Bradley Road, Stourbridge, West Midlands, DY8 1UX, United Kingdom

      IIF 56
child relation
Offspring entities and appointments 44
  • 1
    3 SPIRES SOLICITORS LIMITED
    - now 06060406
    A1 SKIP HIRE (UK) LIMITED - 2007-08-10
    5 Aston Road North, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Officer
    2009-06-17 ~ 2014-09-03
    IIF 32 - Director → ME
  • 2
    A1B2C3 LIMITED - now
    SMART INHERITANCE SOLUTIONS LTD - 2025-11-03
    COVENTRY ACE LTD
    - 2024-10-17 13851462 07940884
    ACE COVENTRY LTD
    - 2022-07-13 13851462 07940884
    Tamworth Enterprise Centre, Corporation Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-01-17 ~ 2023-05-03
    IIF 8 - Director → ME
    Person with significant control
    2022-01-17 ~ 2023-05-03
    IIF 54 - Ownership of shares – 75% or more OE
  • 3
    ACE COVENTRY LTD
    - now 07940884 13851462... (more)
    ROBERTSON JESSEL & CO LTD
    - 2022-07-13 07940884
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Officer
    2012-02-08 ~ 2023-05-23
    IIF 28 - Director → ME
  • 4
    AMERICAN WORLDWIDE INVESTMENT CORPORATION LIMITED
    06947762
    Tamworth Enterprise Centre, Corporation Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-07-21 ~ 2023-05-03
    IIF 45 - Director → ME
  • 5
    BEVERAGE DESIGN SOLUTIONS LTD
    - now 10922209 10922140
    BEVERAGE DESIGN INTERIORS LIMITED
    - 2021-04-27 10922209 10922140
    Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (2 parents)
    Officer
    2017-08-18 ~ 2023-04-28
    IIF 36 - Director → ME
    Person with significant control
    2017-08-18 ~ 2023-05-26
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 6
    BSL INDUSTRIES LIMITED
    05656533
    Unit 2 Kingsbury Link, Trinity Road, Piccadilly, Tamworth, Staffordshire
    Active Corporate (10 parents)
    Officer
    2010-02-23 ~ 2013-12-19
    IIF 47 - Director → ME
  • 7
    CENTRAL INDEPENDENT FINANCIAL SERVICES LIMITED
    03163803
    Pool House, 30 Dam Street, Lichfield, Staffordshire
    Dissolved Corporate (12 parents)
    Officer
    2007-02-06 ~ 2011-10-06
    IIF 10 - Director → ME
  • 8
    CHASE INDEPENDENT ESTATES LTD
    06786697
    70 St. Mary Axe, London, England
    Dissolved Corporate (11 parents)
    Officer
    2010-02-23 ~ 2010-12-23
    IIF 20 - Director → ME
  • 9
    CHASE MORGAN FINANCIAL SERVICES LIMITED - now
    CHASE INDEPENDENT SALES AND MARKETING LIMITED
    - 2012-02-29 07224329
    25/27 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (4 parents)
    Officer
    2010-04-15 ~ 2010-12-10
    IIF 26 - Director → ME
  • 10
    COFFEE STATION LTD - now
    MY ESPRESSO STATION LIMITED
    - 2023-06-21 13202827
    Bradley House Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (3 parents)
    Officer
    2021-02-16 ~ 2023-04-28
    IIF 16 - Director → ME
  • 11
    CRYSTAL DEVELOPMENTS UK LIMITED
    - now 04902328
    UK DOOR SECURITY LIMITED - 2004-08-17
    Aston House, 5 Aston Road North, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2010-03-10 ~ dissolved
    IIF 17 - Director → ME
  • 12
    CUPPA VENDING LIMITED
    07280939
    Unit 5 Hingley Road, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-10 ~ dissolved
    IIF 35 - Director → ME
  • 13
    DETROIT DONUTS LTD
    - now 10699957
    LIGHTHOUSE CAFE LIMITED
    - 2021-02-12 10699957 13202841
    Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (2 parents)
    Officer
    2017-03-30 ~ 2023-04-27
    IIF 39 - Director → ME
  • 14
    DOUBLE LIMITED
    08986690
    Aston House, Aston Road North, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-04-08 ~ dissolved
    IIF 18 - Director → ME
    2014-04-08 ~ 2014-04-08
    IIF 48 - Director → ME
  • 15
    DOUBLE VENDING LIMITED
    08986607
    Aston House, Aston Road North, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-04-08 ~ dissolved
    IIF 19 - Director → ME
  • 16
    FEATHERSTONE MEWS MANAGEMENT COMPANY LIMITED
    07101625
    12 Dam Street, Lichfield, Staffs
    Dissolved Corporate (3 parents)
    Officer
    2012-03-01 ~ 2015-03-13
    IIF 34 - Director → ME
  • 17
    HOLLY PROPERTY INVESTMENTS LIMITED
    07621962
    Aston House, Aston Road North, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-06-09 ~ dissolved
    IIF 9 - Director → ME
  • 18
    INSOL GROUP LIMITED
    - now 04777548
    INSOL GROUP PLC
    - 2014-09-04 04777548
    Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, United Kingdom
    Active Corporate (9 parents)
    Officer
    2007-02-08 ~ 2015-05-19
    IIF 13 - Director → ME
    2007-05-30 ~ 2011-06-02
    IIF 11 - Director → ME
    2010-12-06 ~ 2011-06-02
    IIF 55 - Secretary → ME
  • 19
    INTRANSIT (GB) LIMITED
    06936892
    Tamworth Enterprise Centre, Corporation Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-03-14 ~ 2023-05-03
    IIF 5 - Director → ME
  • 20
    LIGHTHOUSE COFFEE STOP LIMITED
    - now 08332231 07243978
    WHEELS MOTORCYCLE EVENTS HOLDINGS LIMITED
    - 2022-03-29 08332231
    Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (3 parents)
    Officer
    2012-12-14 ~ 2023-06-05
    IIF 29 - Director → ME
  • 21
    LIGHTHOUSE VENDING LIMITED
    - now 07243978 07297033
    LIGHTHOUSE COFFEE STOP LTD
    - 2022-03-29 07243978 08332231
    LIGHTHOUSE VENDING LIMITED
    - 2021-12-10 07243978 07297033
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Officer
    2010-05-05 ~ 2023-05-04
    IIF 40 - Director → ME
  • 22
    LIGHTHOUSE VENDING LOGISTICS LTD
    07838164
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    2011-11-07 ~ 2016-05-06
    IIF 24 - Director → ME
  • 23
    LIGHTHOUSE VENTURE HOLDINGS LIMITED - now
    LIGHTHOUSE VENDING HOLDINGS LIMITED
    - 2023-05-24 07295595
    Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2010-06-25 ~ 2023-05-23
    IIF 46 - Director → ME
  • 24
    MY COFFEE STATION CAFE LTD - now
    MY COFFEE STATION EVENTS LTD
    - 2023-11-21 10508079 09193173... (more)
    MY ANTI BAC STATION LIMITED
    - 2022-05-16 10508079
    MY TEA STATION LIMITED
    - 2020-05-19 10508079
    Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (3 parents)
    Officer
    2016-12-02 ~ 2023-04-27
    IIF 6 - Director → ME
  • 25
    MY COFFEE STATION HOLDINGS LIMITED
    - now 13202841
    LIGHTHOUSE CAFE LIMITED
    - 2021-06-08 13202841 10699957
    Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (5 parents)
    Officer
    2021-02-16 ~ 2023-05-23
    IIF 41 - Director → ME
  • 26
    MY COFFEE STATION LIMITED
    - now 04977641 09193173
    LIGHTHOUSE SOLICITORS LIMITED
    - 2015-02-13 04977641
    LIGHTHOUSE PROPERTY SERVICES (UK) LIMITED
    - 2007-08-13 04977641
    Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (6 parents)
    Officer
    2003-11-26 ~ 2023-06-05
    IIF 14 - Director → ME
  • 27
    MY COFFEE STATION OPERATIONS LTD
    - now 05056017
    LIGHTHOUSE MORTGAGES LIMITED
    - 2021-04-20 05056017
    Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (11 parents)
    Officer
    2004-02-25 ~ 2023-05-23
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-26
    IIF 51 - Ownership of shares – 75% or more OE
  • 28
    MY COFFEE STATION PRESENTS LTD - now
    MY COOKIE STATION LIMITED
    - 2025-01-27 10028149
    Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (2 parents)
    Officer
    2016-02-26 ~ 2023-04-27
    IIF 42 - Director → ME
  • 29
    MY FINAL STATION LTD
    - now 13202649
    ESPRESSO STOP LIMITED
    - 2023-01-27 13202649
    Bradley House, Bradley Road, Stourbridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-02-16 ~ 2023-04-27
    IIF 15 - Director → ME
  • 30
    MY ORGANISATION STATION LTD - now
    MY ESPRESSO STOP LIMITED
    - 2024-12-18 13202880
    Bradley House, Bradley Road, Stourbridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-02-16 ~ 2023-04-27
    IIF 7 - Director → ME
  • 31
    POLYMER RECYCLING SOLUTIONS LTD
    07299879
    Corner Chambers Holly Lane, Erdington, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-30 ~ 2010-09-25
    IIF 23 - Director → ME
  • 32
    POOL HOUSE PROFESSIONAL ADVISERS LIMITED - now
    THE CENTRAL FINANCE BUREAU LIMITED
    - 2017-06-15 02107668 07723988
    J.H.S. FINANCE LIMITED - 1988-07-19
    VITALSELECT LIMITED - 1987-06-11
    Pool House, 30 Dam Street, Lichfield, Staffordshire
    Active Corporate (11 parents)
    Officer
    2007-02-06 ~ 2013-01-01
    IIF 12 - Director → ME
  • 33
    SMART INHERITANCE SOLUTIONS LTD - now
    ADULT CORPORATE ENTERTAINMENT LIMITED
    - 2026-03-11 05907121
    Tamworth Enterprise Centre, Corporation Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-03-04 ~ 2023-05-03
    IIF 1 - Director → ME
  • 34
    SMART STRAP LIMITED
    13873221
    24 Standedge, Wilnecote, Tamworth, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-26 ~ 2022-01-31
    IIF 44 - Director → ME
    Person with significant control
    2022-01-26 ~ 2022-01-26
    IIF 53 - Ownership of shares – 75% or more OE
  • 35
    STEVE PARKER HAULAGE LTD
    06267616
    Unit 3 Garfield Mews, London
    Dissolved Corporate (5 parents)
    Officer
    2010-03-11 ~ 2013-01-25
    IIF 22 - Director → ME
  • 36
    STRADWAY VENDING LIMITED
    - now 07402292
    DUNCHURCH LIMITED
    - 2010-10-12 07402292
    Unit 4 The Hayes Trading Estate, Folkes Road, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-06-26 ~ dissolved
    IIF 43 - Director → ME
    2010-10-11 ~ 2011-06-20
    IIF 27 - Director → ME
  • 37
    TAYLORS DESIGN INTERIORS LIMITED
    - now 10922140
    BEVERAGE DESIGN INTERIORS LIMITED
    - 2021-06-08 10922140 10922209
    BEVERAGE TRADING (MIDLANDS) LTD
    - 2021-05-04 10922140
    BEVERAGE DESIGN SOLUTIONS LIMITED
    - 2021-04-22 10922140 10922209
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (2 parents)
    Officer
    2017-08-18 ~ 2021-08-01
    IIF 21 - Director → ME
    Person with significant control
    2017-08-18 ~ 2021-07-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 38
    TAYLORS EVENTS LIMITED
    - now 09193173
    MY COFFEE STATION EVENTS LIMITED
    - 2021-06-08 09193173 10508079... (more)
    LIGHTHOUSE ASSET HOLDINGS LTD
    - 2016-11-29 09193173
    MY COFFEE STATION LIMITED
    - 2015-02-13 09193173 04977641
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (2 parents)
    Officer
    2014-08-29 ~ 2021-08-06
    IIF 2 - Director → ME
  • 39
    TAYLORS VENDING SALES LIMITED
    - now 07295671
    LIGHTHOUSE VENDING SALES LIMITED
    - 2021-06-08 07295671
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    2010-06-25 ~ 2021-08-01
    IIF 4 - Director → ME
  • 40
    TAYLORS VENDING SERVICES LIMITED
    - now 07297033
    LIGHTHOUSE VENDING SERVICES LIMITED
    - 2021-10-06 07297033 07243978... (more)
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (2 parents)
    Officer
    2010-06-28 ~ 2021-11-30
    IIF 3 - Director → ME
  • 41
    TRAFALGAR INTERNATIONAL PROPERTY CORPORATION LIMITED
    - now 06869710
    LIGHTHOUSE STORAGE SOLUTIONS LIMITED
    - 2012-12-12 06869710
    WHEELS MOTORCYCLE TRAINING LIMITED - 2009-05-19
    BIRMINGHAM SCHOOL OF MOTORCYCLING LIMITED - 2009-04-09
    Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2009-06-18 ~ 2011-06-02
    IIF 31 - Director → ME
    2012-01-30 ~ 2023-05-23
    IIF 38 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2023-05-23
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 42
    VENDING SOLUTIONS (MIDLANDS) LIMITED
    - now 09978550
    VSM REALISATION LTD
    - 2016-02-03 09978550
    Aston House, Aston Road North, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-01 ~ dissolved
    IIF 25 - Director → ME
  • 43
    WHEELS MOTORCYCLE EVENTS LIMITED
    07295642
    Unit 5 Hingley Road, Halesowen, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-25 ~ 2015-02-01
    IIF 30 - Director → ME
  • 44
    WHEELS MOTORCYCLE TRAINING LIMITED
    - now 06878147 06869710
    WHEEL MOTORCYCLE TRAINING LIMITED - 2009-05-27
    CENTRAL SCHOOL OF MOTORCYCLING LIMITED - 2009-05-05
    3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    2009-06-08 ~ 2015-03-10
    IIF 33 - 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.