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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stewart Christopher Davis

    Related profiles found in government register
  • Mr Stewart Christopher Davis
    British born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, AB10 1RD, United Kingdom

      IIF 1 IIF 2
    • 423, Paisley Road West, Glasgow, G51 1PZ, Scotland

      IIF 3
    • 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 4 IIF 5
    • Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 6
    • Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 7
    • 15, Blinkbonny Gardens, Breich, West Calder, EH55 8DN, Scotland

      IIF 8
  • Mr Stewart Christopher Davis
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jon Child & Co, 52 Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 9
  • Mr Stewart Christopher Davis
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 52, Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 10
  • Mr Stewart Christopher Davis
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Harris Close, Hounslow, TW3 4JJ, England

      IIF 11
    • 103, Harris Close, Sutton Lane, Hounslow, London, TW3 4JJ, United Kingdom

      IIF 12
    • Melon Accountants Ltd, Suite Lg5, 136-144, New Kings Road, London, SW6 4LZ, England

      IIF 13
    • Melon Accountants Suite Lg5 136-144, New Kings Road, London, SW6 4LZ, United Kingdom

      IIF 14
  • Davis, Stewart Christopher
    British commercial director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Woodburn House 4-5, Golden Square, Aberdeen, Aberdeenshire, AB10 1RD, United Kingdom

      IIF 15
  • Davis, Stewart Christopher
    British company director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite D, Woodburn House, 4-5 Golden Square, Aberdeen, AB10 1RD, Scotland

      IIF 16
    • Woodburn House 4-5, Golden Square, Aberdeen, Aberdeenshire, AB10 1RD, United Kingdom

      IIF 17
    • Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, AB10 1RD, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 15, Blinkbonny Gardens, Breich, West Calder, EH55 8DN, Scotland

      IIF 21 IIF 22
  • Davis, Stewart Christopher
    British director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 423, Paisley Road West, Glasgow, G51 1PZ, Scotland

      IIF 23 IIF 24
    • 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 25 IIF 26
    • Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 27
    • Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 28
  • Davis, Stewart Christopher
    British director close protection born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 423, Paisley Road West, Glasgow, G51 1PZ, Scotland

      IIF 29
  • Davis, Stewart Christopher
    British ceo born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7700, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, England

      IIF 30
  • Davis, Stewart Christopher
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Bradford Road, Guiseley, West Yorkshire, LS20 8NH

      IIF 31
  • Davis, Stewart Christopher
    British consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Appt 11, 135a, Barlow Moor Road, Didsbury, M20 2PW, United Kingdom

      IIF 32
    • 135a, Appt 11, Barlow Moor Road, Manchester, M20 2PW, England

      IIF 33
    • 135a, Barlow Moor Road, Appt 11, Manchester, M20 2PW, England

      IIF 34 IIF 35 IIF 36
    • 52, Oak Street, Manchester, England

      IIF 37
    • Appt 11, 135a, Barlow Moor Road, Manchester, M20 2PW, England

      IIF 38
  • Davis, Stewart Christopher
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25, Hampstead Drive, Whitefield, Manchester, Lancs, M45 7YA, United Kingdom

      IIF 39
    • 25, Hampstead Drive, Whitefield, Manchester, M45 7YA, United Kingdom

      IIF 40
    • 25, Hampstead Drive, Whitefield, Lancashire, M45 7YA, England

      IIF 41
  • Davis, Stewart Christopher
    British managing director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 42
  • Davis, Stewart Christopher
    British operations director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Barons Court, Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 43
  • Davis, Stewart Christopher
    British recruitment consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 11 Woodsend, 135a Barlow Moor Road, Didsbury, Manchester, M20 2PW, United Kingdom

      IIF 44
  • Davis, Stewart Christopher
    British recruitment director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Bradford Road, Guiseley, Leeds, LS20 8NH, United Kingdom

      IIF 45
  • Mr Stewart Davis
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 52, Oak Street, Manchester

      IIF 46
  • Davies, Stewart Christopher
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Davis, Stewart Christopher
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Harris Close, Hounslow, TW3 4JJ, England

      IIF 48
    • 103, Harris Close, Sutton Lane, Hounslow, London, TW3 4JJ, United Kingdom

      IIF 49
    • Business Design Centre, Suite 210, 52 Upper Street, London, N1 0QH

      IIF 50
    • Melon Accountants Suite Lg5 136-144, New Kings Road, London, SW6 4LZ, United Kingdom

      IIF 51
    • Unit 1, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 52
  • Davis, Stewart Christopher
    British management consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, Berks, SL6 3LW, England

      IIF 53
  • Davis, Stewart Christopher
    British security contractor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Harris Close, Sutton Lane, Hounslow, London, TW3 4JJ, United Kingdom

      IIF 54
  • Davis, Stewart Christoper
    British recruitment director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 336, - 338, Salterhebble Hill, Halifax, West Yorkshire, HX3 0QT, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 22
  • 1
    15 Blinkbonny Gardens, Breich, West Calder, Scotland
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-05 ~ now
    IIF 21 - director → ME
  • 2
    Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -283,537 GBP2024-02-29
    Officer
    2019-04-11 ~ now
    IIF 52 - director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    103 Harris Close, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-09 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-04-09 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    7 Princes Square, Harrogate, England
    Dissolved corporate (3 parents)
    Officer
    2022-08-23 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    C/o Accuracy Accounting Services Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -11,105 GBP2022-02-28
    Officer
    2021-10-27 ~ now
    IIF 29 - director → ME
  • 6
    Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-01 ~ now
    IIF 18 - director → ME
  • 7
    Suite D Woodburn House, 4-5 Golden Square, Aberdeen, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -74,643 GBP2023-12-31
    Officer
    2025-01-01 ~ now
    IIF 16 - director → ME
  • 8
    Woodburn House 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-01 ~ now
    IIF 15 - director → ME
  • 9
    Woodburn House 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-01 ~ now
    IIF 17 - director → ME
  • 10
    52 Oak Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Melon Accountants Suite Lg5 136-144 New Kings Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-20 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Officer
    2024-11-27 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    NORSK INTERNATIONAL SERVICES LTD - 2025-01-06
    Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Corporate (4 parents)
    Officer
    2024-11-18 ~ now
    IIF 19 - director → ME
  • 14
    NORSK TACTICAL SUPPLIES LTD - 2023-03-02
    Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    576 GBP2023-09-30
    Officer
    2021-09-28 ~ now
    IIF 27 - director → ME
  • 15
    NEWYOU SERVICES LIMITED - 2021-07-20
    Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -90,756 GBP2023-07-31
    Officer
    2021-08-02 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    103 Harris Close, Sutton Lane, Hounslow, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-21 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    C/o Jon Child & Co, 52 Oak Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 18
    Jon Child & Co, 52 Oak Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    7 Princes Square, Harrogate, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-22 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    VALHALLA SECURITY SYSTEMS LTD - 2022-05-18
    423 Paisley Road West, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -32,762 GBP2023-08-31
    Officer
    2020-08-20 ~ dissolved
    IIF 24 - director → ME
  • 21
    VALHALLA TRAINING SOLUTIONS LTD - 2022-05-19
    FIRST-2-AID-U-TRAINING LIMITED - 2022-01-04
    C/o Evelyn Partners, 7 Albyn Terrace, Aberdeen
    Dissolved corporate (3 parents)
    Equity (Company account)
    -57,502 GBP2021-10-31
    Officer
    2021-10-19 ~ dissolved
    IIF 22 - director → ME
  • 22
    12a Peacock Street, Gravesend, Gravesend, Kent, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    5 GBP2020-08-31
    Officer
    2018-08-18 ~ dissolved
    IIF 54 - director → ME
Ceased 22
  • 1
    Office 35 Evans Business Centre, Hartwith Way, Harrogate, England
    Corporate (1 parent)
    Equity (Company account)
    26,158 GBP2024-03-30
    Officer
    2019-05-20 ~ 2019-09-20
    IIF 50 - director → ME
  • 2
    15 Blinkbonny Gardens, Breich, West Calder, Scotland
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2023-02-05 ~ 2024-09-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    E-MOBILITY SEARCH LTD - 2025-04-02
    EMS INTERNATIONAL (RECRUITMENT SERVICES) LIMITED - 2019-09-02
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    458 GBP2023-06-30
    Officer
    2015-06-02 ~ 2016-04-01
    IIF 30 - director → ME
  • 4
    EASYPAY SERVICES PLC - 2013-12-19
    EASYPAY CONSTRUCTION SERVICES PLC - 2005-12-06
    4th Floor Radius House, 51 Clarendon Road, Watford, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2011-04-15 ~ 2012-01-30
    IIF 40 - director → ME
  • 5
    EASYPAY MANAGED SERVICES LTD - 2013-01-14
    4th Floor Radius House, 51 Clarendon Road, Watford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -336,292 GBP2021-03-31
    Officer
    2011-06-16 ~ 2012-01-30
    IIF 45 - director → ME
  • 6
    Unit 1 Grove Park Industrial Estate Waltham Road, White Waltham, Maidenhead, Berks, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2019-04-08 ~ 2020-01-17
    IIF 47 - director → ME
  • 7
    International House, 100 Menzies Road, St. Leonards-on-sea, Hastings, England
    Corporate (4 parents)
    Equity (Company account)
    -374,226 GBP2024-03-31
    Officer
    2019-03-14 ~ 2020-01-17
    IIF 53 - director → ME
  • 8
    75 Crosshall Road, Eaton Ford, St. Neots, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    -7,184 GBP2023-03-31
    Officer
    2011-12-23 ~ 2012-01-30
    IIF 31 - director → ME
  • 9
    52 Oak Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-13 ~ 2017-05-15
    IIF 44 - director → ME
  • 10
    Your Accountancy Solutions Limited, 27 Austin Friars, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -32,217 GBP2016-02-28
    Officer
    2015-09-01 ~ 2016-04-01
    IIF 38 - director → ME
  • 11
    NORSK INTERNATIONAL SERVICES LTD - 2025-01-06
    Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-11-18 ~ 2025-01-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    NORSK TACTICAL SUPPLIES LTD - 2023-03-02
    Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    576 GBP2023-09-30
    Person with significant control
    2021-09-28 ~ 2025-01-01
    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
  • 13
    #6700 Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, England
    Corporate (1 parent)
    Equity (Company account)
    549 GBP2022-11-30
    Officer
    2022-07-25 ~ 2023-02-25
    IIF 23 - director → ME
  • 14
    BURROWING OWL LIMITED - 2009-10-15
    The Carlson Suite The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2009-10-07 ~ 2011-02-16
    IIF 42 - director → ME
  • 15
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-04-01 ~ 2011-04-01
    IIF 39 - director → ME
    2010-10-27 ~ 2011-03-31
    IIF 41 - director → ME
  • 16
    THREE WAY SOLUTIONS LTD - 2021-06-04
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,255 GBP2019-12-29
    Officer
    2012-12-16 ~ 2013-04-02
    IIF 55 - director → ME
  • 17
    PAYMATTERS LIMITED - 2014-03-11
    Bollin House, Bollin Walk, Wilmslow, Cheshire
    Corporate (8 parents)
    Equity (Company account)
    1,061,717 GBP2024-06-30
    Officer
    2013-08-16 ~ 2015-03-03
    IIF 43 - director → ME
  • 18
    VALHALLA SECURITY SYSTEMS LTD - 2022-05-18
    423 Paisley Road West, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -32,762 GBP2023-08-31
    Person with significant control
    2020-08-20 ~ 2021-08-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 19
    YOUR ACCOUNTANCY SOLUTION LIMITED - 2014-10-10
    Third Floor, 112 Clerkenwell Road, London
    Dissolved corporate (1 parent)
    Officer
    2015-11-04 ~ 2016-04-05
    IIF 33 - director → ME
  • 20
    4385, 09258819 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    173,587 GBP2017-10-31
    Officer
    2015-11-04 ~ 2016-03-01
    IIF 35 - director → ME
  • 21
    YOUR PAYROLL BUREAU LIMITED - 2017-04-27
    Jsa Partners Accountants 41 Skylines Village, Isle Of Dogs, London, United Kingdom
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,244 GBP2016-10-31
    Officer
    2015-11-04 ~ 2016-04-05
    IIF 34 - director → ME
  • 22
    C/o Hudson Weir 112, Clerkenwell Road, London
    Dissolved corporate (1 parent)
    Officer
    2015-11-04 ~ 2016-03-01
    IIF 36 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.