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 4
  • 1
    Pullen, Timothy Neil
    Born in November 1977
    Individual (70 offsprings)
    Officer
    icon of calendar 2025-09-26 ~ now
    OF - Director → CIF 0
  • 2
    Vorih, Joseph Michael
    Born in July 1967
    Individual (73 offsprings)
    Officer
    icon of calendar 2025-09-26 ~ now
    OF - Director → CIF 0
  • 3
    Versluys, Emma Gayle
    Individual (71 offsprings)
    Officer
    icon of calendar 2025-09-26 ~ now
    OF - Secretary → CIF 0
  • 4
    POLYPIPE BUILDING PRODUCTS LIMITED - 2009-05-01
    POLYPIPE PLC - 2000-04-07
    icon of address4, Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents, 29 offsprings)
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Johnson, Stuart Gordon Lea
    Director born in April 1964
    Individual
    Officer
    icon of calendar 2004-01-29 ~ 2020-04-30
    OF - Director → CIF 0
    Johnson, Stuart Gordon Lea
    Director
    Individual
    Officer
    icon of calendar 2004-01-14 ~ 2020-04-30
    OF - Secretary → CIF 0
  • 2
    Gestetner, Geoffrey Sigmund
    Company Director born in May 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-01-14 ~ 2025-09-26
    OF - Director → CIF 0
    Mr Geoffrey Sigmund Gestetner
    Born in May 1965
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Park, Timothy Armstrong
    Company Director born in December 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-29 ~ 2025-09-26
    OF - Director → CIF 0
  • 4
    Shaw, Kenneth Ernest
    Director born in January 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-29 ~ 2025-09-26
    OF - Director → CIF 0
  • 5
    Jones, Esther Amelia
    Director born in February 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-20 ~ 2025-09-26
    OF - Director → CIF 0
  • 6
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (15 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2003-11-19 ~ 2004-01-14
    PE - Director → CIF 0
  • 7
    icon of address20, Parliament Street, Hamilton, Hm12, Bermuda
    Corporate
    Person with significant control
    2016-04-06 ~ 2022-09-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2003-11-19 ~ 2004-01-14
    PE - Secretary → CIF 0
  • 9
    icon of addressWeston Centre, Grosvenor Street, London, England
    Active Corporate (18 parents, 47 offsprings)
    Person with significant control
    2019-07-30 ~ 2025-09-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

DAVIDSON HOLDINGS LIMITED

Previous name
PINCO 2046 LIMITED - 2004-01-14
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DAVIDSON HOLDINGS LIMITED
    Info
    PINCO 2046 LIMITED - 2004-01-14
    Registered number 04970157
    icon of addressUnit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading RG5 3AN
    PRIVATE LIMITED COMPANY incorporated on 2003-11-19 (22 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-19
    CIF 0
  • DAVIDSON HOLDINGS LIMITED
    S
    Registered number 04970157
    icon of address1, Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, Berkshire, England, RG5 3AN
    Limited Company in England & Wales, England
    CIF 1
  • DAVIDSON HOLDINGS LIMITED
    S
    Registered number 04970157
    icon of address1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, England, RG5 3AN
    Private Limited Company in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressUnit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 1 Woodley Park Industrial Estate, 59-69 Reading Road Woodley, Reading
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    EASETRIM LIMITED - 1984-02-06
    icon of addressUnit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    PENDOCK (TELFORD) LIMITED - 2016-11-01
    icon of addressUnit 1, Woodley Park Estate, -59-69 Reading Road, Woodley, Reading
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 1
  • TALON MANUFACTURING LIMITED - 2014-09-11
    icon of addressUnit C1, Halesfield 19, Telford, Shropshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,385,091 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    CIF 3 - Ownership of shares – 75% or more 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.