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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davis, John William

    Related profiles found in government register
  • Davis, John William
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12, Mill Lane, Shepherdswell, Dover, CT15 7LJ, England

      IIF 1 IIF 2
    • Castle View Park, Holmestone Road, Dover, CT17 0UG, England

      IIF 3
    • 1, Honner Close, Hawkinge, Folkestone, CT18 7RB, England

      IIF 4
    • 3rd Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 5 IIF 6
    • 3rd Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Davis, John William
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Southdown Industrial Estate, Southdown Road, Harpenden, AL5 1PW, England

      IIF 10 IIF 11
    • Redshank House, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, PE29 6FN, England

      IIF 12
    • Linkup House, Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 13
    • 3rd Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 14 IIF 15
    • 27, Lower Bank Road, Fulwood, Preston, PR2 8NS, England

      IIF 16
    • Douglas Mill, Bradley Lane, Standish, Wigan, WN6 0XF, England

      IIF 17
  • Davis, John William
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 68 Elms Vale Road Dover, Elms Vale Road, Dover Kent, CT17 9NT, United Kingdom

      IIF 18
  • Davis, John
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, United Kingdom

      IIF 19
    • 3rd Floor, City Reach, Greenwich View Place, London, E14 9NN, England

      IIF 20
  • Davis, John
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 68, Elms Vale Road, Dover, Kent, CT17 9NT, England

      IIF 21
  • Davis, John
    British operations officer born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12, Mill Lane, Shepherdswell, Kent, CT15 7LJ, England

      IIF 22
  • Davis, John William
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Elms Vale Road Dover, Elms Vale Road, Dover Kent, CT17 9NT, United Kingdom

      IIF 23
  • Davis, John William
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise Center, Lytham Road, Blackpool, FY4 1EW, England

      IIF 24
  • Mr John Davis
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, City Reach, Greenwich View Place, London, E14 9NN, England

      IIF 25
    • 12, Mill Lane, Shepherdswell, Kent, CT15 7LJ, England

      IIF 26
  • Mr John William Davis
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12, Mill Lane, Shepherdswell, Dover, CT15 7LJ, England

      IIF 27 IIF 28
    • Castle View Park, Holmestone Road, Dover, CT17 0UG, England

      IIF 29
    • Unit 5 Southdown Industrial Estate, Southdown Road, Harpenden, AL5 1PW, England

      IIF 30 IIF 31
    • Redshank House, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, PE29 6FN, England

      IIF 32
    • Linkup House, Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 33
    • 3rd Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 34 IIF 35 IIF 36
    • 3rd Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, United Kingdom

      IIF 37
    • 27, Lower Bank Road, Fulwood, Preston, PR2 8NS, England

      IIF 38
    • Douglas Mill, Bradley Lane, Standish, Wigan, WN6 0XF, England

      IIF 39
  • John William Davis
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 40
  • John Davis
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12 Mill Lane, Shepherdswell, Dover, CT15 7LJ, England

      IIF 41
  • Davis, John
    British groundworker born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a Colvert Road, Aylesham Industrial Estate, Canterbury, CT3 3EQ, United Kingdom

      IIF 42
  • Davis, John William

    Registered addresses and corresponding companies
    • 68 Elms Vale Road Dover, Elms Vale Road, Dover Kent, CT17 9NT, United Kingdom

      IIF 43
  • Mr John Davis
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a Colvert Road, Aylesham Industrial Estate, Canterbury, CT3 3EQ, United Kingdom

      IIF 44
  • Mr John William Davis
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise Center, Lytham Road, Blackpool, FY4 1EW, England

      IIF 45
    • 1, Covert Road, Aylesham, Canterbury, CT3 3EQ, England

      IIF 46
child relation
Offspring entities and appointments 23
  • 1
    AMBROSE AND DAVIS DEVELOPMENTS LTD
    15522891
    3rd Floor City Reach, 5 Greenwich View Place, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BELVIS HOMES LTD
    11851654
    Wilson Wright Llp, 5 Fleet Place, London, England
    Active Corporate (2 parents)
    Officer
    2021-12-01 ~ now
    IIF 4 - Director → ME
    2019-02-28 ~ 2021-06-03
    IIF 42 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    2019-02-28 ~ 2021-06-01
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 3
    DOVER AGGREGATES LTD
    13206006
    27 Lower Bank Road, Fulwood, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-17 ~ 2023-03-06
    IIF 16 - Director → ME
    Person with significant control
    2021-02-17 ~ 2023-03-06
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    DOVER BUILDING SUPPLIES LTD
    13206027
    Redshank House Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-17 ~ 2023-03-05
    IIF 12 - Director → ME
    Person with significant control
    2021-02-17 ~ 2023-03-05
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    DOVER GRAB HIRE LTD
    13210684
    Linkup House Ring Road, Lower Wortley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-18 ~ 2023-03-04
    IIF 13 - Director → ME
    Person with significant control
    2021-02-18 ~ 2023-03-04
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    DOVER GRABS, SKIPS & AGGREGATES LTD
    13454905
    Unit 5 Southdown Industrial Estate, Southdown Road, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-14 ~ 2023-03-03
    IIF 11 - Director → ME
    Person with significant control
    2021-06-14 ~ 2023-03-03
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    DOVER PLANT AND TOOL HIRE LTD
    13205076
    78 Stafford Road, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-16 ~ 2023-03-01
    IIF 14 - Director → ME
    Person with significant control
    2021-02-16 ~ 2023-03-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    DOVER PLANT HIRE LTD
    13205127
    Douglas Mill Bradley Lane, Standish, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-16 ~ 2023-03-07
    IIF 17 - Director → ME
    Person with significant control
    2021-02-16 ~ 2023-03-07
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    DOVER SKIPS LTD
    13208036
    18 Cemetery Road, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-17 ~ 2023-03-02
    IIF 15 - Director → ME
    Person with significant control
    2021-02-17 ~ 2023-03-02
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    J.A.D.T. PROPERTY LTD
    16422490
    12 Mill Lane, Shepherdswell, Dover, England
    Active Corporate (2 parents)
    Officer
    2025-04-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 11
    MACAVIS AGGREGATES LTD
    13207841
    Enterprise Center, Lytham Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-17 ~ 2023-03-08
    IIF 24 - Director → ME
    Person with significant control
    2021-02-17 ~ 2023-03-08
    IIF 45 - Ownership of shares – 75% or more OE
  • 12
    MACAVIS BUILDERS MERCHANT LIMITED
    15873410
    3rd Floor City Reach, 5 Greenwich View Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 19 - Director → ME
  • 13
    MACAVIS BUILDING SUPPLIES LTD
    11190808
    3rd Floor, City Reach, Greenwich View Place, London, England
    Active Corporate (2 parents)
    Officer
    2018-02-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-02-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
  • 14
    MACAVIS CONSTRUCTION AND PLANT HIRE LIMITED
    - now 10551513
    MACAVIS CONSTRUCTION PLANT HIRE LIMITED
    - 2021-06-30 10551513
    3rd Floor, City Reach, 5 Greenwich View Place, London, England
    Active Corporate (1 parent)
    Officer
    2017-01-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    MACAVIS CONSTRUCTION LTD
    09059569
    98 Northborough Road, London, England
    Active Corporate (2 parents)
    Officer
    2014-05-28 ~ 2014-06-10
    IIF 18 - Director → ME
    2014-06-10 ~ 2020-05-01
    IIF 23 - Director → ME
    2014-05-28 ~ 2020-05-03
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2020-05-01
    IIF 46 - Has significant influence or control OE
    IIF 46 - Has significant influence or control as a member of a firm OE
  • 16
    MACAVIS DEMOLITION LTD
    13206033
    Unit 5 Southdown Industrial Estate, Southdown Road, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-17 ~ 2023-03-09
    IIF 10 - Director → ME
    Person with significant control
    2021-02-17 ~ 2023-03-09
    IIF 30 - Ownership of shares – 75% or more OE
  • 17
    MACAVIS DESIGN AND DEVELOPMENT LIMITED
    15873457
    3rd Floor City Reach, 5 Greenwich View Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 8 - Director → ME
  • 18
    MACAVIS GROUP LIMITED
    15862943
    3rd Floor City Reach, 5 Greenwich View Place, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2024-07-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 19
    MACAVIS HOLDINGS LIMITED
    15041246
    12 Mill Lane Shepherdswell, Dover, England
    Active Corporate (2 parents)
    Officer
    2023-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 20
    MACAVIS PROPERTIES LIMITED
    15873940
    3rd Floor City Reach, 5 Greenwich View Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-08-03 ~ dissolved
    IIF 7 - Director → ME
  • 21
    MAISON DOVER PROPERTIES LTD
    12713671
    12 Elm Park Gardens, Dover, England
    Active Corporate (3 parents)
    Officer
    2020-07-02 ~ 2022-07-22
    IIF 22 - Director → ME
    Person with significant control
    2020-07-02 ~ 2022-07-22
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    NURSERY MEWS MANAGEMENT EYTHORNE LIMITED
    16606503
    Castle View Park, Holmestone Road, Dover, England
    Active Corporate (2 parents)
    Officer
    2025-07-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 23
    THE SALON ELMS VALE LIMITED
    08976704
    68 Elms Vale Road, Dover, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-04-03 ~ 2015-07-31
    IIF 21 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.