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

Davey, Andrew James

    Related profiles found in government register
  • Davey, Andrew James
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 1
  • Davey, Andrew James
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Alan Drive, Barnet, EN5 2PP, England

      IIF 2
    • icon of address C204, 2nd Floor, Cunningham House, 19-21 Westfield Lane, Harrow, HA3 9ED, England

      IIF 3
    • icon of address 15, Bolton Street, London, W1J 8BG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 3rd Floor 33, Lowndes Street, London, SW1X 9HX

      IIF 7
    • icon of address 9, Wimpole Street, London, Greater London, W1G 9SR

      IIF 8 IIF 9
    • icon of address Flat 15, Miller House, 429a Harrow Road, London, W10 4SD, United Kingdom

      IIF 10
    • icon of address The Stockwood Suite A, Britannia House, Leagrave Road, Luton, LU3 1RJ

      IIF 11
    • icon of address The Stockwood Suite A, Britannia House, Leagrave Road, Luton, LU3 1RJ, United Kingdom

      IIF 12
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 13
  • Davey, Andrew James
    British property agency supervisor born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Davey, Andrew James
    British property manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Alan Drive, Barnet, Hertfordshire, EN5 2PP, United Kingdom

      IIF 15
    • icon of address 15, Bolton Street, London, --- Please Select ---, W1J 8BG, United Kingdom

      IIF 16
  • Davey, Andrew
    British property developer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stockwood Suite A, Britannia House, Leagrave Road, Luton, LU3 1RJ, United Kingdom

      IIF 17
  • Mr Andrew James Davey
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C204, 2nd Floor, Cunningham House, 19-21 Westfield Lane, Harrow, HA3 9ED, England

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address Stockwood Suite A, Britannia House, Leagrave Road, Luton, LU3 1RJ, England

      IIF 20 IIF 21
  • Davey, Andrew James
    British property born in March 1973

    Registered addresses and corresponding companies
    • icon of address 349a, West End Lane, London, NW6 1LT

      IIF 22
  • Mr Andrew James Davey
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stockwood Suite A, Britannia House, Leagrave Road, Luton, LU3 1RJ, England

      IIF 23
  • Davey, Andrew James

    Registered addresses and corresponding companies
    • icon of address 9, Wimpole Street, London, Greater London, W1G 9SR

      IIF 24 IIF 25
    • icon of address Britannia House, Stockwood Suite A, Leagrave Road, Luton, Bedfordshire, LU3 1RJ

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Stockwood Suite A Britannia House, Leagrave Road, Luton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2014-12-15 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 3rd Floor 33 Lowndes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 7 - Director → ME
  • 3
    COAST PROPERTIES (BAGSHOT) LIMITED - 2008-09-09
    STAMPMATCH LIMITED - 2005-03-24
    icon of address C/o B & C Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 9 Wimpole Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-07-27 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 9 Wimpole Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-01-06 ~ dissolved
    IIF 24 - Secretary → ME
  • 7
    HENBRIDGE PARK LIMITED - 2010-07-29
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Allan House, John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -936,097 GBP2018-01-31
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 12 - Director → ME
Ceased 9
  • 1
    icon of address 61 Westway, Caterham, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -32,030 GBP2021-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2021-03-16
    IIF 5 - Director → ME
  • 2
    BURY INDUSTRIAL INVESTMENTS LIMITED - 2006-03-27
    icon of address 2 Hayfield Close, Flitton, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -146,419 GBP2024-04-30
    Officer
    icon of calendar 2011-09-30 ~ 2019-07-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-07-31
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address 40 Manchester Street, Marylebone, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -10,393 GBP2021-08-31
    Officer
    icon of calendar 2015-08-08 ~ 2021-04-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ 2018-08-22
    IIF 21 - Has significant influence or control OE
  • 4
    icon of address 40 Manchester Street, Marylebone, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -10,393 GBP2021-08-31
    Officer
    icon of calendar 2015-08-08 ~ 2021-04-13
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ 2018-08-22
    IIF 23 - Has significant influence or control OE
  • 5
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -234,476 GBP2021-08-31
    Officer
    icon of calendar 2015-08-08 ~ 2021-03-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ 2018-08-22
    IIF 20 - Has significant influence or control OE
  • 6
    icon of address One, Bell Lane, Lewes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78,623 GBP2017-03-31
    Officer
    icon of calendar 2015-04-14 ~ 2015-08-15
    IIF 16 - Director → ME
  • 7
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-07 ~ 2012-09-08
    IIF 26 - Secretary → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -197,591 GBP2024-02-29
    Officer
    icon of calendar 2017-02-13 ~ 2020-12-10
    IIF 15 - Director → ME
  • 9
    icon of address 40 Manchester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2024-09-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2024-09-30
    IIF 19 - Ownership of shares – 75% or more OE

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.