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 Stephen Adam Davis

    Related profiles found in government register
  • Mr Stephen Adam Davis
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbury House, 34 Southborough Road, Bromley, BR1 2EB, England

      IIF 1
    • icon of address Akenside Studios, Akenside Hill, Newcastle Upon Tyne, NE1 3UF, England

      IIF 2
    • icon of address Unit 6, St Georges Business Centre, St Georges Sqaure, Porstmouth, PO1 3EY, United Kingdom

      IIF 3
    • icon of address Unit 6, St George's Business Centre, St George's Square, Porstmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 4
    • icon of address 261, Bewick Park, Wallsend, NE28 9TZ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 261, Bewick Park, Wallsend, Tyne And Wear, NE28 9TZ, United Kingdom

      IIF 10
  • Mr Steve Davis
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, St Georges Square, Portsmouth, Hampshire, PO1 3EY

      IIF 11
  • Mr Stephen Adam Davis
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chipchase Mews, Newcastle Upon Tyne, NE3 5RH, United Kingdom

      IIF 12
    • icon of address 22, Chipchase Mews, Newcastle Upon Tyne, Tyne And Wear, NE3 5RH, United Kingdom

      IIF 13
    • icon of address 3, Akenside Hill, Newcastle Upon Tyne, Tyne And Wear, NE1 3UF, United Kingdom

      IIF 14
    • icon of address Akenside Studios, Akenside Hill, Newcastle Upon Tyne, NE1 3UF, England

      IIF 15
    • icon of address 20c, Ordnance Row, Portsmouth, PO1 3DN, England

      IIF 16
    • icon of address Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 17 IIF 18
  • Davis, Stephen Adam
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbury House, 34 Southborough Road, Bromley, BR1 2EB, England

      IIF 19
    • icon of address Unit 6, St Georges Business Centre, St Georges Sqaure, Porstmouth, PO1 3EY, United Kingdom

      IIF 20
    • icon of address Unit 6, St George's Business Centre, St George's Square, Porstmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 21
    • icon of address Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 6, St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 261, Bewick Park, Wallsend, NE28 9TZ, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 261, Bewick Park, Wallsend, Tyne And Wear, NE28 9TZ, United Kingdom

      IIF 40
  • Davis, Stephen Adam
    British music promotor born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, St Georges Square, Portsmouth, Hampshire, PO1 3EY

      IIF 41
  • Davis, Stephen Adam
    British radiographer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261, Bewick Park, Wallsend, Tyne And Wear, NE28 9TZ, England

      IIF 42 IIF 43
  • Davis, Stephen Adam
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Akenside Hill, Newcastle Upon Tyne, Tyne And Wear, NE1 3UF, United Kingdom

      IIF 44 IIF 45
    • icon of address 20c, Ordnance Row, Portsmouth, PO1 3DN, England

      IIF 46
  • Davis, Stephen Adam
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Unit 6 St. Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 51
  • Davis, Stephen Adam
    British promoter born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chipchase Mews, Newcastle Upon Tyne, Tyne And Wear, NE3 5RH, United Kingdom

      IIF 52
    • icon of address Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 53
  • Davis, Stephen Adam
    British radiographic practitioner born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hedley Street, Gosforth, Tyne And Wear, NE3 1DL, United Kingdom

      IIF 54
  • Davis, Stephen
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melbury House, 34 Southborough Road, Bromley, BR1 2EB, England

      IIF 55
  • Davis, Stephen Adam

    Registered addresses and corresponding companies
    • icon of address Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Melbury House, 34 Southborough Road, Bromley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 55 - Director → ME
  • 2
    icon of address Unit 6 St George's Business Centre, St George's Square, Porstmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Think Tank ?, Times Square, Newcastle
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address 261 Bewick Park, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 261 Bewick Park, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 261 Bewick Park, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 261 Bewick Park, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    SSDVAE LIMITED - 2022-06-10
    icon of address Unit 6 St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 261 Bewick Park, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ 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
  • 10
    icon of address Unit 6 St Georges Business Centre, St Georges Sqaure, Porstmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    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
  • 11
    icon of address 20c Ordnance Row, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 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
  • 12
    icon of address Melbury House, 34 Southborough Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,257 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SD ST DOMINIC'S LIMITED - 2021-07-02
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,828 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    SSD (WASTELANDS FEST) LIMITED - 2019-10-03
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 28 - Director → ME
  • 15
    SSD (HARDWICK LIVE) LIMITED - 2019-10-03
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2021-02-28
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 30 - Director → ME
  • 19
    SSD (CARLISLE) LIMITED - 2020-09-03
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 48 - Director → ME
  • 21
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    102 GBP2021-02-28
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 22 - Director → ME
  • 22
    icon of address 3 Akenside Hill, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 22 Chipchase Mews, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 3 Akenside Hill, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 45 - Director → ME
  • 25
    icon of address Unit 6 St Georges Square, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Hedley House Hedley Street, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 42 - Director → ME
  • 27
    icon of address Unit 6 St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 34 - Director → ME
  • 28
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 19 Hedley Street, Gosforth, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 54 - Director → ME
  • 30
    icon of address 261 Bewick Park, Wallsend, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Unit 6 St George's Business Centre, St George's Square, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ 2023-12-04
    IIF 33 - Director → ME
  • 2
    icon of address Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-08 ~ 2023-12-04
    IIF 51 - Director → ME
  • 3
    SSD CONCERTS & FESTIVALS LIMITED - 2022-06-10
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2018-12-24 ~ 2023-12-04
    IIF 24 - Director → ME
  • 4
    SSD INDUSTRIES LIMITED - 2022-06-10
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2018-12-21 ~ 2023-12-04
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2022-04-25
    IIF 15 - Has significant influence or control OE
    icon of calendar 2018-12-21 ~ 2022-04-25
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Melbury House, 34 Southborough Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,257 GBP2023-07-31
    Officer
    icon of calendar 2022-07-19 ~ 2023-10-09
    IIF 19 - Director → ME
  • 6
    SSD (OLD FIRE STATION) LIMITED - 2019-10-03
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-01-08 ~ 2023-12-04
    IIF 26 - Director → ME
  • 7
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -578,938 GBP2022-03-31
    Officer
    icon of calendar 2015-07-24 ~ 2023-12-04
    IIF 53 - Director → ME
    icon of calendar 2015-07-24 ~ 2023-12-04
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-24
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2018-12-24 ~ 2023-12-04
    IIF 27 - Director → 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.