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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Michael Davis

    Related profiles found in government register
  • Mr Paul Michael Davis
    English born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Worton Court Worton Hall, Industrial Estate Worton Road, Isleworth, TW7 6ER

      IIF 1
    • icon of address Unit 11 Worton Court, Worton Road, Isleworth, TW7 6ER, England

      IIF 2 IIF 3
  • Mr Paul Michael Davis
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colinton House, Leicester Road, Bedworth, CV12 8AB, United Kingdom

      IIF 4
  • Paul Michael Davis
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kensington Pavilion, 96 Kensington High Street, Kensington, London, W8 4SG, England

      IIF 5
    • icon of address No.1 London Bridge, London, SE1 9BG, England

      IIF 6
  • Davis, Paul Michael
    English chief executive born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Heathside, Whitton, Hounslow, TW4 5NJ, England

      IIF 7
  • Davis, Paul Michael
    English company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Worton Court, Worton Road, Isleworth, TW7 6ER, England

      IIF 8
  • Davis, Paul Michael
    English director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Worton Court, Worton Road, Isleworth, TW7 6ER, England

      IIF 9
  • Davis, Paul Michael
    English managing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Heathside, Whitton, Hounslow, TW4 5NJ, England

      IIF 10
    • icon of address Unit 11, Worton Court Worton Hall, Industrial Estate Worton Road, Isleworth, TW7 6ER

      IIF 11
  • Mr Paul Davis
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bede House, 3 Belmont Business Park, Durham, DH1 1TW

      IIF 12
  • Davis, Paul Michael
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Saville Row, Mayfair, London, W1S 3PW, England

      IIF 13
  • Davis, Paul Michael
    born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Davis
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Grange Road, South Croydon, CR2 0NA, United Kingdom

      IIF 16
    • icon of address 30 Court Drive, 30 Court Drive, Sutton, SM1 3RG, England

      IIF 17
  • Davis, Paul
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bede House, 3 Belmont Business Park, Durham, DH1 1TW

      IIF 18
  • Davis, Paul Michael
    British commercial director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, Uk

      IIF 19
  • Davis, Paul Michael
    British puzzled creative born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, England

      IIF 20
  • Davis, Paul Michael
    British glazer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colinton House, Leicester Road, Bedworth, CV12 8AB, United Kingdom

      IIF 21
  • Davis, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 1, Sandown Close, Seaton Delaval, Whitley Bay, NE25 0NX, England

      IIF 22
  • Davis, Paul
    British film director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Grange Road, South Croydon, CR2 0NA, United Kingdom

      IIF 23
  • Davis, Paul
    British writer, filmmaker born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Grange Road, South Croydon, Surrey, CR2 0NA

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 11 Worton Court, Worton Road, Isleworth, England
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,723 GBP2017-03-31
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-03-06 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 65 Heathside, Whitton, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-10 ~ now
    IIF 10 - Director → ME
  • 4
    DESIGN & DIGITAL CONSULTING LIMITED - 2018-08-09
    icon of address Unit 11 Worton Court Worton Hall, Industrial Estate Worton Road, Isleworth
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    52,756 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 11 Worton Road, Isleworth, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Kensington Pavillion, 96 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -88,457 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address No.1 London Bridge, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 6 - Right to appoint or remove membersOE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 30 Court Drive 30 Court Drive, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-03-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Colinton House, Leicester Road, Bedworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,325 GBP2021-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 10
    icon of address 65 Heathside, Whitton, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Unit 11 Worton Court, Worton Road, Isleworth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,771 GBP2024-02-29
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address 18 Grange Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    PUZZLED CREATIVE LIMITED - 2015-05-20
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,482 GBP2015-05-31
    Officer
    icon of calendar 2014-01-16 ~ 2018-03-16
    IIF 20 - Director → ME
  • 2
    icon of address Kensington Pavillion, 96 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -88,457 GBP2023-03-31
    Officer
    icon of calendar 2019-03-27 ~ 2024-02-05
    IIF 13 - Director → ME
  • 3
    icon of address Kensington Pavillion, 96 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,932,847 GBP2021-03-31
    Officer
    icon of calendar 2019-12-06 ~ 2024-02-05
    IIF 15 - LLP Designated Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.