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
    Buckley, Neville James
    Born in March 1958
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-07-29 ~ now
    OF - Director → CIF 0
  • 2
    Davis, Denis
    Born in March 1967
    Individual (20 offsprings)
    Officer
    icon of calendar 2023-09-25 ~ now
    OF - Director → CIF 0
  • 3
    Davis, Louis-james
    Born in June 1988
    Individual (25 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ now
    OF - Director → CIF 0
    Davis, Louis-james
    Individual (25 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ now
    OF - Secretary → CIF 0
  • 4
    TUTAN PUBLISHING LTD - 2023-03-09
    icon of addressNova Studios, Roe Cross Industrial Park, Mottram, Hyde, England
    Liquidation Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Buckley, Neville James
    Company Director born in March 1958
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-04-02 ~ 2023-09-25
    OF - Director → CIF 0
  • 2
    Mapstone, William James
    Director born in March 1953
    Individual (25 offsprings)
    Officer
    icon of calendar 2019-05-04 ~ 2021-12-17
    OF - Director → CIF 0
  • 3
    Davis, Nicole Sarah
    Director born in December 1993
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-01 ~ 2023-09-07
    OF - Director → CIF 0
    Davis, Nicole Sarah
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-06 ~ 2024-06-07
    OF - Secretary → CIF 0
    Mrs Nicole Sarah Davis
    Born in December 1993
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-03-07 ~ 2023-09-07
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Midgley, Mark Richard
    Sales Director born in November 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-02 ~ 2018-04-02
    OF - Director → CIF 0
  • 5
    Thomson, Paige Alice
    Individual
    Officer
    icon of calendar 2017-05-24 ~ 2018-04-02
    OF - Secretary → CIF 0
  • 6
    Davis, Louis James
    Director born in June 1988
    Individual (25 offsprings)
    Officer
    icon of calendar 2013-07-03 ~ 2014-12-01
    OF - Director → CIF 0
    Davis, Louis-james
    Entrepreneur born in June 1988
    Individual (25 offsprings)
    Officer
    icon of calendar 2015-11-01 ~ 2023-03-09
    OF - Director → CIF 0
    Davis, Louis James
    Individual (25 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2017-05-24
    OF - Secretary → CIF 0
    Mr Louis James Davis
    Born in June 1988
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-03-07
    PE - Ownership of shares – 75% or moreCIF 0
    Hon. Louis James Davis
    Born in June 1988
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2016-08-18 ~ 2023-03-07
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Davis, Chesney Joseph
    Musician born in January 1993
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-12-02 ~ 2015-03-12
    OF - Director → CIF 0
    icon of calendar 2014-12-01 ~ 2016-04-07
    OF - Director → CIF 0
    Davis, Chesney Joseph
    Company Director born in January 1993
    Individual (3 offsprings)
    icon of calendar 2023-09-25 ~ 2024-06-07
    OF - Director → CIF 0
parent relation
Company in focus

DAVIS CO. HOLDINGS LTD.

Previous names
LJ HOLDINGS 88 LIMITED - 2017-04-18
LJ HOLDINGS & INVESTMENTS LIMITED - 2017-11-27
VST HOLDINGS LTD - 2019-05-29
Standard Industrial Classification
63990 - Other Information Service Activities N.e.c.
Brief company account
Intangible Assets
6,989,839 GBP2021-02-28
Property, Plant & Equipment
6,966 GBP2021-02-28
Fixed Assets - Investments
917 GBP2021-02-28
917 GBP2020-02-28
Fixed Assets
6,997,722 GBP2021-02-28
917 GBP2020-02-28
Debtors
2,446,121 GBP2021-02-28
4,600,020 GBP2020-02-28
Current Assets
2,446,121 GBP2021-02-28
4,600,020 GBP2020-02-28
Creditors
-1,939,050 GBP2021-02-28
-948,195 GBP2020-02-28
Net Current Assets/Liabilities
507,071 GBP2021-02-28
3,651,825 GBP2020-02-28
Total Assets Less Current Liabilities
7,504,793 GBP2021-02-28
3,652,742 GBP2020-02-28
Net Assets/Liabilities
7,504,793 GBP2021-02-28
3,652,742 GBP2020-02-28
Equity
Called up share capital
10,051 GBP2021-02-28
10,051 GBP2020-02-28
Share premium
472,897 GBP2021-02-28
472,897 GBP2020-02-28
Revaluation reserve
4,750,000 GBP2021-02-28
Retained earnings (accumulated losses)
2,271,845 GBP2021-02-28
3,169,794 GBP2020-02-28
Average Number of Employees
42020-02-29 ~ 2021-02-28
42019-03-01 ~ 2020-02-28
Intangible Assets - Gross Cost
Development expenditure
6,989,839 GBP2021-02-28
Intangible Assets
Development expenditure
6,989,839 GBP2021-02-28
Property, Plant & Equipment - Gross Cost
Computers
6,966 GBP2021-02-28
Property, Plant & Equipment
Computers
6,966 GBP2021-02-28
Trade Debtors/Trade Receivables
Current
1,994,190 GBP2021-02-28
Prepayments/Accrued Income
Current
26,112 GBP2021-02-28
Other Debtors
Current
123,401 GBP2021-02-28
123,401 GBP2020-02-28
Amounts Owed by Group Undertakings
Current
302,418 GBP2021-02-28
4,476,619 GBP2020-02-28
Bank Borrowings/Overdrafts
Current
8,110 GBP2021-02-28
8,110 GBP2020-02-28
Other Creditors
Current
940,085 GBP2021-02-28
940,085 GBP2020-02-28
Amounts owed to directors
Current
92,906 GBP2021-02-28
Amounts owed to group undertakings
Current
897,949 GBP2021-02-28
Creditors
Current
1,939,050 GBP2021-02-28
948,195 GBP2020-02-28

Related profiles found in government register
  • DAVIS CO. HOLDINGS LTD.
    Info
    LJ HOLDINGS 88 LIMITED - 2017-04-18
    LJ HOLDINGS & INVESTMENTS LIMITED - 2017-04-18
    VST HOLDINGS LTD - 2017-04-18
    Registered number 08595869
    icon of addressSuite 5 5 Raleigh Walk, Brigantine Place, Cardiff CF10 4LN
    PRIVATE LIMITED COMPANY incorporated on 2013-07-03 (12 years 5 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-12-17
    CIF 0
  • DAVIS CO. HOLDINGS LTD.
    S
    Registered number 08595869
    icon of addressCrowe Llp, Lexicon, Mount Street, Manchester, England, M2 5NT
    CIF 1
  • DAVIS CO. HOLDINGS
    S
    Registered number 08595869
    icon of addressCrowe Llp, Lexicon, Mount Street, Manchester, England, M2 5NT
    CIF 2
  • VST HOLDINGS LTD
    S
    Registered number 08595869
    icon of address4202, Beetham Tower, Deansgate, Manchester, Lancashire, England, M3 4LX
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address4202 Beetham Tower, Deansgate, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressForvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Liquidation Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -3,319,114 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-11-13 ~ 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 3
  • 1
    icon of addressNova Studios Roe Cross Industrial Park, Mottram, Hyde, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-05-09 ~ 2023-01-05
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    VESTATES LIMITED - 2020-01-06
    icon of address68 Scotty Brook Crescent, Glossop, England
    Receiver Action Corporate
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2019-02-07 ~ 2020-01-06
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2020-01-06
    CIF 8 - Has significant influence or control OE
  • 3
    icon of addressForvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Liquidation Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -3,319,114 GBP2021-02-28
    Officer
    icon of calendar 2015-01-02 ~ 2021-12-29
    CIF 1 - Director → ME
    Officer
    icon of calendar 2019-03-12 ~ 2021-12-28
    CIF 2 - Secretary → ME

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.