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

Professor Paul James Davis

    Related profiles found in government register
  • Professor Paul James Davis
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Denfield Lodge, Lower Street Great Addington, Kettering, Northamptonshire, NN14 4BL

      IIF 1
  • Mr Paul James Davis
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Bridleside, Mill Lane, Keysoe, Bedford, MK44 2HN

      IIF 2
    • Building 109, Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YA, England

      IIF 3
  • Prof Paul James Davis
    English born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Greenacres, Templars Way, Sharnbrook, Bedford, Beds, MK44 1PY

      IIF 4
  • Prof Paul Davis
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Building 148, Bedford Technology Park, Thurleigh, Bedford, MK44 2YA, England

      IIF 5
  • Mr Paul Davis
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Building 148, Bedford Technology Park, Thurleigh, Bedfordshire, MK44 2YA, England

      IIF 6
  • Davis, Paul James
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Building 109, Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YA, England

      IIF 7
    • Greenacres, Templars Way, Sharnbrook, Bedford, MK44 1PY

      IIF 8
    • The Orchard, Templars Way, Sharnbrook, Bedford, MK44 1PY, United Kingdom

      IIF 9
    • Unit 1, Denfield Lodge, Lower Street Great Addington, Kettering, Northamptonshire, NN14 4BL, United Kingdom

      IIF 10
    • Pentlands Science Park, Bush Loan, Penicuik, EH26 0PZ, United Kingdom

      IIF 11
  • Davis, Paul James
    British scientist born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Insense Limited, Colworth Park, Sharnbrook, Bedford, MK44 1LQ, England

      IIF 12
    • Microarray Limited, Colworth Park, Sharnbrook, Bedford, MK44 1LQ, England

      IIF 13
  • Davis, Paul, Prof
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Building 109, Bedford Technology Park, Thurleigh, Bedford, MK44 2YA, England

      IIF 14
  • Davis, Paul
    British aerospace engineer born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Baron's Court, Manchester Road, Wilmslow, Cheshire, SK9 2BQ, United Kingdom

      IIF 15
  • Davis, Paul James, Professor
    born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE, England

      IIF 16
  • Davis, Paul James, Professor
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridleside, Mill Lane, Keysoe, Bedford, MK44 2HN

      IIF 17
  • Davis, Paul James, Professor
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hawthorns, Pavenham Road, Felmersham, Bedford, Bedfordshire, MK43 7EX

      IIF 18
    • Gernos, Maesllyn, Llandysul, Wales, SA44 5LP, United Kingdom

      IIF 19
  • Davis, Paul James, Professor
    British none born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colworth Science Park, Sharnbrook, Bedford, Bedfordshire, MK44 1LQ

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    Bridleside Mill Lane, Keysoe, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-03-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ARCHIMED LIMITED - 2010-09-08
    Colworth Science Park, Sharnbrook, Bedford, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    2010-11-17 ~ dissolved
    IIF 20 - Director → ME
  • 3
    P J Davis, Greenacres Templars Way, Sharnbrook, Bedford, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,237 GBP2017-09-30
    Officer
    2012-09-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or controlOE
  • 4
    Building 148 Bedford Technology Park, Thurleigh, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,145 GBP2024-09-30
    Person with significant control
    2025-07-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    Colworth Park, Sharnbrook, Bedford
    Dissolved Corporate (5 parents)
    Officer
    2000-11-02 ~ dissolved
    IIF 12 - Director → ME
  • 6
    Paymatters Accountancy Services Llp Barons Court, Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF 15 - Director → ME
  • 7
    EVER 1138 LIMITED - 1999-05-28
    Colworth Science Park, Sharnbrook, Bedford, Bedfordshire
    Dissolved Corporate (6 parents)
    Officer
    2012-10-26 ~ dissolved
    IIF 13 - Director → ME
Ceased 7
  • 1
    VSH 2010 LLP - 2010-09-20
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-01 ~ 2013-12-04
    IIF 16 - LLP Designated Member → ME
  • 2
    Chesterford Research Park, Little Chesterford, Saffron Walden
    Active Corporate (4 parents)
    Officer
    2007-08-23 ~ 2009-07-24
    IIF 18 - Director → ME
  • 3
    AUSTIN DAVIS CONSULTING LTD. - 2011-09-12
    Unit 1 Denfield Lodge, Lower Street Great Addington, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    799,529 GBP2025-04-30
    Officer
    2009-04-16 ~ 2025-02-12
    IIF 10 - Director → ME
    Person with significant control
    2019-05-23 ~ 2025-02-12
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Building 148 Bedford Technology Park, Thurleigh, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    495,446 GBP2024-12-31
    Officer
    2022-09-08 ~ 2022-11-11
    IIF 14 - Director → ME
    Person with significant control
    2022-09-08 ~ 2025-03-14
    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
  • 5
    21 Blacklands Way, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    2010-03-16 ~ 2014-11-17
    IIF 19 - Director → ME
  • 6
    KELBANK LIMITED - 2003-06-11
    Building 109 Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,881,145 GBP2024-06-30
    Officer
    2014-12-15 ~ 2021-07-09
    IIF 7 - Director → ME
    2003-06-08 ~ 2014-10-17
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    60 Constitution Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93,007 GBP2017-09-30
    Officer
    2015-06-16 ~ 2019-02-20
    IIF 11 - Director → 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.