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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Nathan, David Gerald
    Born in January 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-05-12 ~ now
    OF - Director → CIF 0
    Nathan, David Gerald
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-09-03 ~ now
    OF - Secretary → CIF 0
  • 2
    Davies, Thomas Anthony Trehearne
    Born in March 1980
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-05-12 ~ now
    OF - Director → CIF 0
    Mr Thomas Anthony Trehearne Davies
    Born in February 1980
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Davies, Michael Anthony Trehearne
    Born in February 1953
    Individual (9 offsprings)
    Officer
    icon of calendar 1993-06-08 ~ now
    OF - Director → CIF 0
    Mr Michael Anthony Trehearne Davies
    Born in February 1953
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Davies, Elizabeth Ann Wilford
    Company Director born in April 1956
    Individual
    Officer
    icon of calendar 1995-08-04 ~ 2000-03-06
    OF - Director → CIF 0
  • 2
    Jeffries, Brian
    Director born in February 1947
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2008-08-31
    OF - Director → CIF 0
    Jeffries, Brian
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2008-08-31
    OF - Secretary → CIF 0
  • 3
    Challis, Martin
    Company Director born in October 1948
    Individual
    Officer
    icon of calendar 1993-06-08 ~ 2005-03-31
    OF - Director → CIF 0
    Challis, Martin
    Individual
    Officer
    icon of calendar 1993-06-08 ~ 2005-03-31
    OF - Secretary → CIF 0
  • 4
    Hill, James Edward
    Finance Director born in October 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2008-08-11 ~ 2010-03-31
    OF - Director → CIF 0
    Hill, James Edward
    Individual (1 offspring)
    Officer
    icon of calendar 2008-08-12 ~ 2010-03-31
    OF - Secretary → CIF 0
  • 5
    Verey, Anthony Peter
    Company Director born in April 1949
    Individual
    Officer
    icon of calendar 2008-08-11 ~ 2010-04-30
    OF - Director → CIF 0
  • 6
    Bridgman, Donald Alfred
    Company Director born in December 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2008-08-11 ~ 2010-09-03
    OF - Director → CIF 0
    Bridgman, Donald Alfred
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-31 ~ 2010-09-03
    OF - Secretary → CIF 0
  • 7
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1993-04-05 ~ 1993-06-08
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1993-04-05 ~ 1993-06-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

M.A.T. DAVIES HOLDINGS LIMITED

Previous name
USUALEXCESS LIMITED - 1995-06-30
Standard Industrial Classification
56302 - Public Houses And Bars
Brief company account
Fixed Assets - Investments
7,674,378 GBP2024-12-29
7,674,378 GBP2023-12-31
Fixed Assets
7,674,378 GBP2024-12-29
7,674,378 GBP2023-12-31
Cash at bank and in hand
352 GBP2024-12-29
352 GBP2023-12-31
Net Current Assets/Liabilities
352 GBP2024-12-29
352 GBP2023-12-31
Total Assets Less Current Liabilities
7,674,730 GBP2024-12-29
7,674,730 GBP2023-12-31
Equity
Called up share capital
218,454 GBP2024-12-29
218,454 GBP2023-12-31
218,454 GBP2022-12-25
Share premium
7,456,064 GBP2024-12-29
7,456,064 GBP2023-12-31
7,456,064 GBP2022-12-25
Retained earnings (accumulated losses)
212 GBP2024-12-29
212 GBP2023-12-31
212 GBP2022-12-25
Profit/Loss
406,062 GBP2024-01-01 ~ 2024-12-29
368,939 GBP2022-12-26 ~ 2023-12-31
Equity
7,674,730 GBP2024-12-29
7,674,730 GBP2023-12-31
Intangible Assets
355 GBP2024-12-29
3 GBP2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-29
0 GBP2022-12-26 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-29
0 GBP2022-12-26 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
0 GBP2024-01-01 ~ 2024-12-29
0 GBP2022-12-26 ~ 2023-12-31
Investments in Subsidiaries
7,674,378 GBP2024-12-29
7,674,378 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-29
0 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-29
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-29
0 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-12-29
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-29
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-29
0 GBP2023-12-31
Creditors
Current
0 GBP2024-12-29
0 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2024-12-29
0 GBP2023-12-31
Non-current, Amounts falling due after one year
0 GBP2024-12-29
Average Number of Employees
4002024-01-01 ~ 2024-12-29

Related profiles found in government register
  • M.A.T. DAVIES HOLDINGS LIMITED
    Info
    USUALEXCESS LIMITED - 1995-06-30
    Registered number 02807044
    icon of addressThe Bull Courtyard, Bell Street, Henley-on-thames, Oxfordshire RG9 2BA
    PRIVATE LIMITED COMPANY incorporated on 1993-04-05 (32 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-23
    CIF 0
  • M.A.T. DAVIES HOLDINGS LIMITED
    S
    Registered number 02807044
    icon of addressThe Bull Courtyard, Bell Street, Henley-on-thames, England, RG9 2BA
    Limited Company in England & Wales, England
    CIF 1
  • J.T.D. INVESTMENTS LIMITED
    S
    Registered number 02807044
    icon of addressThe Bull Courtyard, Bell Street, Henley-on-thames, England, RG9 2BA
    Limited Company in Uk Companies Registry, England & Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressThe Bull Courtyard, Bell Street, Henley-on-thames, Oxfordshire
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    774,699 GBP2024-01-01 ~ 2024-12-29
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of addressThe Bull Courtyard, Bell Street, Henley-on-thames, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.