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
    • icon of address 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
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 8
    • icon of address 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
    • icon of address 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
    • icon of address 5th Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 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
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

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

    Resident in England

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

      IIF 17
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 18
  • Davis, Roy Byron
    British chartered account born in August 1955

    Resident in England

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

      IIF 19
  • 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
    • icon of address 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 37
    • icon of address 5th Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 6, Gordon Road, London, E11 2RB, United Kingdom

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

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

      IIF 45
    • icon of address 9, Wimpole Street, London, W1G 9SR

      IIF 46
    • icon of address 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
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 49
  • Davis, Roy Byron
    born in August 1955

    Resident in England

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

      IIF 50
    • icon of address 9, Wimpole Street, London, W1G 9SR

      IIF 51
    • icon of address 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
    • icon of address 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
    icon of address 4 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    AURIA GROUP LLP - 2016-03-04
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 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
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 6
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 44 - Director → ME
  • 7
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (1 parent, 13 offsprings)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 48 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105 GBP2018-03-31
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    MR.BROOKLET LIMITED - 2010-12-31
    icon of address 6 Gordon Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -788 GBP2015-12-31
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 60 - Secretary → ME
  • 13
    CLENA LIMITED - 2011-02-09
    icon of address 6 Gordon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 43 - Director → ME
  • 14
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,500,500 GBP2024-03-31
    Officer
    icon of calendar 2016-12-29 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address 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
    icon of calendar 2019-04-05 ~ dissolved
    IIF 11 - Director → ME
  • 16
    AURIA ACCOUNTANCY LTD - 2015-12-30
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (1 parent, 25 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 29 - Director → ME
  • 18
    WHITEMOOR DAVIS LIMITED - 2024-11-01
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    266,314 GBP2024-03-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 19
    WD AUDIT LIMITED - 2024-11-01
    WHITEMOOR DAVIS AUDIT LIMITED - 2019-04-25
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    162,563 GBP2024-03-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (1 parent, 36 offsprings)
    Equity (Company account)
    23,160 GBP2024-03-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 26
  • 1
    AURIA LIFESTYLE LIMITED - 2021-03-29
    icon of address 4 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2012-10-31 ~ 2018-01-19
    IIF 9 - Director → ME
  • 2
    LEE ASSOCIATES BUSINESS ADVISORS LIMITED - 2018-11-14
    LEE ASSOCIATES LIMITED - 2008-03-22
    icon of address Oak Lodge, Upper Ham Road, Richmond, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    60,696 GBP2024-03-31
    Officer
    icon of calendar 1999-12-07 ~ 2012-04-01
    IIF 25 - Director → ME
  • 3
    HORSERADISH MEDIA LIMITED - 2017-04-04
    GREYSTUFF DEVELOPMENT LIMITED - 2012-10-31
    icon of address 4 Wimpole Street, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -6,395 GBP2016-09-30
    Officer
    icon of calendar 2011-10-01 ~ 2012-04-01
    IIF 41 - Director → ME
  • 4
    SPORT APPY LIMITED - 2022-01-28
    icon of address 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
    icon of calendar 2017-09-01 ~ 2022-01-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 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
    S HALL FINANCIAL SOLUTIONS LTD - 2015-12-30
    PAGES DEVELOPMENTS LIMITED - 2015-02-20
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (1 parent, 133 offsprings)
    Equity (Company account)
    -160,863 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2021-01-29
    IIF 49 - Director → ME
    icon of calendar 2013-03-12 ~ 2014-03-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2021-01-29
    IIF 50 - LLP Designated Member → ME
  • 7
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2013-07-01 ~ 2020-01-15
    IIF 30 - Director → ME
  • 8
    AURIA GROUP LIMITED - 2012-09-17
    icon of address 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
    icon of calendar 2012-06-22 ~ 2019-11-19
    IIF 37 - Director → ME
  • 9
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2013-03-01 ~ 2020-02-01
    IIF 32 - Director → ME
  • 10
    icon of address 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
    icon of calendar 2013-10-09 ~ 2014-04-16
    IIF 33 - Director → ME
  • 11
    icon of address 4 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2012-10-31 ~ 2020-01-15
    IIF 8 - Director → ME
  • 12
    icon of address 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
    icon of calendar 2012-03-14 ~ 2021-01-29
    IIF 7 - Director → ME
  • 13
    TGP 54 LIMITED - 1988-11-25
    icon of address 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
    icon of calendar 2000-03-31 ~ 2008-06-30
    IIF 26 - Director → ME
    icon of calendar 2000-03-31 ~ 2008-06-30
    IIF 58 - Secretary → ME
  • 14
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2005-10-04
    IIF 23 - Director → ME
    icon of calendar 2000-03-31 ~ 2006-01-01
    IIF 54 - Secretary → ME
  • 15
    ELMBRIDGE GROUP PLC - 1991-03-04
    INTOCROFT LIMITED CERT TO LEE ASSOCIATES - 1990-08-03
    ANSHEN DYER ASSOCIATES LIMITED - 1990-07-25
    INTOCROFT LIMITED - 1990-07-12
    icon of address St Martins House, Ockham Road South, East Horsley, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,816 GBP2023-12-31
    Officer
    icon of calendar 2000-03-31 ~ 2005-02-26
    IIF 28 - Director → ME
    icon of calendar 2000-03-31 ~ 2008-06-30
    IIF 53 - Secretary → ME
  • 16
    ELMBRIDGE ESTATES LIMITED - 1991-03-04
    icon of address 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
    icon of calendar 2000-03-31 ~ 2008-06-30
    IIF 21 - Director → ME
    icon of calendar 2000-03-31 ~ 2008-06-30
    IIF 56 - Secretary → ME
  • 17
    icon of address Fairfield Park No 2, Cobham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-01
    Officer
    icon of calendar 2000-03-31 ~ 2002-03-01
    IIF 24 - Director → ME
    icon of calendar 2000-03-31 ~ 2002-03-01
    IIF 59 - Secretary → ME
  • 18
    HAINES WATTS LONDON LLP - 2023-01-16
    HW LEE ASSOCIATES LLP - 2016-06-22
    LEE ASSOCIATES LLP - 2010-08-05
    LEE ASSOCIATES BUSINESS ADVISORS LLP - 2008-03-29
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 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
    icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,265 GBP2024-03-31
    Officer
    icon of calendar 2011-07-01 ~ 2011-12-01
    IIF 42 - Director → ME
  • 20
    LACA LIMITED - 2005-08-11
    LEE ASSOCIATES PAYROLL SERVICES LIMITED - 2002-10-04
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    55,873 GBP2020-03-31
    Officer
    icon of calendar 2002-01-02 ~ 2011-04-01
    IIF 19 - Director → ME
  • 21
    CLENA LIMITED - 2011-02-09
    icon of address 6 Gordon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2010-04-15
    IIF 61 - Secretary → ME
  • 22
    LONDON GREEN EXCHANGE LIMITED - 2011-12-14
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ 2011-09-01
    IIF 18 - Director → ME
  • 23
    EURO FOOTWEAR LIMITED - 1999-01-27
    icon of address 13-14 Dean Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-01 ~ 2005-10-31
    IIF 17 - Director → ME
  • 24
    icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-07-14 ~ 2020-10-15
    IIF 45 - Director → ME
  • 25
    icon of address St Martins House, Ockham Road South, East Horsley, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2000-03-31 ~ 2008-06-30
    IIF 27 - Director → ME
    icon of calendar 2000-03-31 ~ 2002-01-01
    IIF 55 - Secretary → ME
  • 26
    icon of address St Martin's House, Ockham Road South, East Horsley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -935,464 GBP2023-12-31
    Officer
    icon of calendar 2000-03-31 ~ 2008-06-30
    IIF 22 - Director → ME
    icon of calendar 2000-03-31 ~ 2008-06-30
    IIF 57 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.