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

Roy Bryon Davis

    Related profiles found in government register
  • Roy Bryon Davis
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Roy Bryon
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 7
  • Davis, Roy Bryon
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 8
    • 9, Wimpole Street, London, W1G 9SR, England

      IIF 9
  • Davis, Roy Byron
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 10 IIF 11
  • Mr Roy Byron Davis
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 15
  • Davis, Roy Bryon
    born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 16
  • Davis, Roy Byron
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Roy Byron
    British accountant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 6 Gordon Road, Wanstead, London, E11 2RB

      IIF 22
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 23
  • Davis, Roy Byron
    British chartered account born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 6 Gordon Road, Wanstead, London, E11 2RB

      IIF 24
  • Davis, Roy Byron
    British chartered accountant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Roy Byron
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Roy Byron
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 40
    • 6, Gordon Road, London, E11 2RB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 6, Gordon Road, Wanstead, London, E11 2RB, United Kingdom

      IIF 44
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, England

      IIF 45
    • 9, Wimpole Street, London, W1G 9SR

      IIF 46
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 47 IIF 48
  • Davis, Roy Byron
    British company director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 49
  • Davis, Roy Byron
    born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 50
    • 9, Wimpole Street, London, W1G 9SR

      IIF 51
    • 6 Gordon Road, Wanstead, E11 2RB

      IIF 52
  • Davis, Roy Byron
    British chartered accountant

    Registered addresses and corresponding companies
  • Davis, Roy

    Registered addresses and corresponding companies
    • 6, Gordon Road, London, E11 2RB, United Kingdom

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 20
  • 1
    AURIA LIFESTYLE LIMITED - 2021-03-29
    Related registration: 13305392
    4 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    AURIA GROUP LLP - 2016-03-04
    Related registrations: 08116387, 10046963
    9 Wimpole Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2013-04-11 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 37 - Director → ME
  • 5
    9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 6
    AURIA LONDON LIMITED
    Other registered number: 10888226
    9 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-30 ~ dissolved
    IIF 44 - Director → ME
  • 7
    9 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-30 ~ dissolved
    IIF 39 - Director → ME
  • 8
    9 Wimpole Street, London
    Dissolved Corporate (1 parent, 13 offsprings)
    Officer
    2012-05-14 ~ dissolved
    IIF 48 - Director → ME
  • 9
    4 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2017-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    9 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-19 ~ dissolved
    IIF 38 - Director → ME
  • 11
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105 GBP2018-03-31
    Officer
    2013-12-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    MR.BROOKLET LIMITED - 2010-12-31
    6 Gordon Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -788 GBP2015-12-31
    Officer
    2009-12-10 ~ dissolved
    IIF 60 - Secretary → ME
  • 13
    LEE ASSOCIATES LTD
    - now
    Other registered numbers: OC332724, 03887180
    CLENA LIMITED - 2011-02-09
    6 Gordon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-15 ~ dissolved
    IIF 43 - Director → ME
  • 14
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,500,500 GBP2024-03-31
    Officer
    2016-12-29 ~ now
    IIF 19 - Director → ME
  • 15
    Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-04-30
    Officer
    2019-04-05 ~ dissolved
    IIF 11 - Director → ME
  • 16
    AURIA ACCOUNTANCY LTD - 2015-12-30
    Related registrations: 08439892, 12082920, 10047915
    9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-03-14 ~ dissolved
    IIF 47 - Director → ME
  • 17
    9 Wimpole Street, London
    Dissolved Corporate (1 parent, 25 offsprings)
    Officer
    2013-12-31 ~ dissolved
    IIF 32 - Director → ME
  • 18
    WHITEMOOR DAVIS LIMITED - 2024-11-01
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    266,314 GBP2024-03-31
    Officer
    2018-10-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    WD AUDIT LIMITED - 2024-11-01
    WHITEMOOR DAVIS AUDIT LIMITED - 2019-04-25
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    162,563 GBP2024-03-31
    Officer
    2018-10-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 20
    WHITEMOOR DAVIS SECRETARIES LIMITED - 2024-11-01
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (1 parent, 35 offsprings)
    Equity (Company account)
    23,160 GBP2024-03-31
    Officer
    2018-10-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    AURIA LIFESTYLE LIMITED - 2021-03-29
    Related registration: 13305392
    4 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2012-10-31 ~ 2018-01-19
    IIF 9 - Director → ME
  • 2
    LEE ASSOCIATES BUSINESS ADVISORS LIMITED - 2018-11-14
    Related registration: OC332724
    LEE ASSOCIATES LIMITED - 2008-03-22
    Related registrations: 07223601, OC332724
    Oak Lodge, Upper Ham Road, Richmond, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    60,696 GBP2024-03-31
    Officer
    1999-12-07 ~ 2012-04-01
    IIF 21 - Director → ME
  • 3
    HORSERADISH MEDIA LIMITED - 2017-04-04
    Related registrations: OC369215, OC369217, 10296101
    GREYSTUFF DEVELOPMENT LIMITED - 2012-10-31
    4 Wimpole Street, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -6,395 GBP2016-09-30
    Officer
    2011-10-01 ~ 2012-04-01
    IIF 41 - Director → ME
  • 4
    SPORT APPY LIMITED - 2022-01-28
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-08-31
    Officer
    2017-09-01 ~ 2022-01-31
    IIF 10 - Director → ME
    Person with significant control
    2018-08-31 ~ 2022-01-31
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    AURIA ACCOUNTANCY LIMITED
    - now
    Other registered numbers: 07991036, 12082920, 10047915
    S HALL FINANCIAL SOLUTIONS LTD - 2015-12-30
    PAGES DEVELOPMENTS LIMITED - 2015-02-20
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (1 parent, 131 offsprings)
    Equity (Company account)
    -160,863 GBP2024-03-31
    Officer
    2013-03-12 ~ 2014-03-10
    IIF 46 - Director → ME
    2015-04-01 ~ 2021-01-29
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-29
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-09-29 ~ 2021-01-29
    IIF 50 - LLP Designated Member → ME
  • 7
    82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2013-07-01 ~ 2020-01-15
    IIF 33 - Director → ME
  • 8
    AURIA GROUP LIMITED - 2012-09-17
    Related registrations: OC379281, 10046963
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2018-06-30
    Officer
    2012-06-22 ~ 2019-11-19
    IIF 40 - Director → ME
  • 9
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2013-03-01 ~ 2020-02-01
    IIF 35 - Director → ME
  • 10
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2017-10-31
    Officer
    2013-10-09 ~ 2014-04-16
    IIF 36 - Director → ME
  • 11
    4 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2017-10-31
    Officer
    2012-10-31 ~ 2020-01-15
    IIF 8 - Director → ME
  • 12
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent, 205 offsprings)
    Equity (Company account)
    -3,974 GBP2021-03-31
    Officer
    2012-03-14 ~ 2021-01-29
    IIF 7 - Director → ME
  • 13
    TGP 54 LIMITED - 1988-11-25
    St Martins House Business Centre Ockham Road South, Leatherhead, East Horsley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,536,242 GBP2023-12-31
    Officer
    2000-03-31 ~ 2008-06-30
    IIF 29 - Director → ME
    2000-03-31 ~ 2008-06-30
    IIF 58 - Secretary → ME
  • 14
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    2000-03-31 ~ 2005-10-04
    IIF 27 - Director → ME
    2000-03-31 ~ 2006-01-01
    IIF 54 - Secretary → ME
  • 15
    ELMBRIDGE ESTATES LIMITED
    - now
    Other registered numbers: 16865363, 00993327
    ELMBRIDGE GROUP PLC - 1991-03-04
    Related registration: 00993327
    INTOCROFT LIMITED CERT TO LEE ASSOCIATES - 1990-08-03
    ANSHEN DYER ASSOCIATES LIMITED - 1990-07-25
    INTOCROFT LIMITED - 1990-07-12
    St Martins House, Ockham Road South, East Horsley, Surrey, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,816 GBP2023-12-31
    Officer
    2000-03-31 ~ 2005-02-26
    IIF 31 - Director → ME
    2000-03-31 ~ 2008-06-30
    IIF 53 - Secretary → ME
  • 16
    ELMBRIDGE GROUP LIMITED
    - now
    Other registered number: 02474784
    ELMBRIDGE ESTATES LIMITED - 1991-03-04
    Related registrations: 16865363, 02474784
    St Martins House, Ockham Road South, East Horsley, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,727,482 GBP2023-12-31
    Officer
    2000-03-31 ~ 2008-06-30
    IIF 25 - Director → ME
    2000-03-31 ~ 2008-06-30
    IIF 56 - Secretary → ME
  • 17
    Fairfield Park No 2, Cobham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-01
    Officer
    2000-03-31 ~ 2002-03-01
    IIF 28 - Director → ME
    2000-03-31 ~ 2002-03-01
    IIF 59 - Secretary → ME
  • 18
    HAINES WATTS LONDON LLP - 2023-01-16
    Related registrations: 05011315, OC364042, OC423699
    HW LEE ASSOCIATES LLP - 2016-06-22
    Related registration: 07076349
    LEE ASSOCIATES LLP - 2010-08-05
    Related registrations: 07223601, 03887180
    LEE ASSOCIATES BUSINESS ADVISORS LLP - 2008-03-29
    Related registration: 03887180
    Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Officer
    2007-11-09 ~ 2010-04-01
    IIF 52 - LLP Designated Member → ME
  • 19
    INDUSTRIAL SCRIPTS TRAINING & EVENTS LTD - 2017-03-13
    K2 MARKETS LIMITED - 2012-11-22
    Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,265 GBP2024-03-31
    Officer
    2011-07-01 ~ 2011-12-01
    IIF 42 - Director → ME
  • 20
    LACA LIMITED - 2005-08-11
    LEE ASSOCIATES PAYROLL SERVICES LIMITED - 2002-10-04
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    55,873 GBP2020-03-31
    Officer
    2002-01-02 ~ 2011-04-01
    IIF 24 - Director → ME
  • 21
    LEE ASSOCIATES LTD
    - now
    Other registered numbers: OC332724, 03887180
    CLENA LIMITED - 2011-02-09
    6 Gordon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-15 ~ 2010-04-15
    IIF 61 - Secretary → ME
  • 22
    LONDON GREEN EXCHANGE LIMITED - 2011-12-14
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-08-04 ~ 2011-09-01
    IIF 23 - Director → ME
  • 23
    EURO FOOTWEAR LIMITED - 1999-01-27
    13-14 Dean Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2000-05-01 ~ 2005-10-31
    IIF 22 - Director → ME
  • 24
    6th Floor, Charlotte Building, 17 Gresse Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-07-14 ~ 2020-10-15
    IIF 45 - Director → ME
  • 25
    St Martins House, Ockham Road South, East Horsley, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2000-03-31 ~ 2008-06-30
    IIF 30 - Director → ME
    2000-03-31 ~ 2002-01-01
    IIF 55 - Secretary → ME
  • 26
    St Martin's House, Ockham Road South, East Horsley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -935,464 GBP2023-12-31
    Officer
    2000-03-31 ~ 2008-06-30
    IIF 26 - Director → ME
    2000-03-31 ~ 2008-06-30
    IIF 57 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.