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

Davis, John Raymond

    Related profiles found in government register
  • Davis, John Raymond
    British chartered secretary born in July 1938

    Registered addresses and corresponding companies
    • icon of address 29 Barnes Way, Werrington, Peterborough, Cambridgeshire, PE4 6QD

      IIF 1
  • Davis, John Raymond
    British company secretary born in July 1938

    Registered addresses and corresponding companies
  • Davis, John Raymond
    British

    Registered addresses and corresponding companies
  • Davis, John Raymond
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 29 Barnes Way, Werrington, Peterborough, Cambridgeshire, PE4 6QD

      IIF 19 IIF 20
  • Davis, John Raymond
    British secretary

    Registered addresses and corresponding companies
    • icon of address 29 Barnes Way, Werrington, Peterborough, Cambridgeshire, PE4 6QD

      IIF 21
  • Davis, John Raymond

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 22
  • 1
    icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -414 GBP2024-02-29
    Officer
    icon of calendar 1998-02-26 ~ 1998-03-01
    IIF 5 - Director → ME
  • 2
    EAST-WEST PROPERTIES LIMITED - 1994-02-02
    icon of address Milroy House, Sayers Lane, Tenterden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 1993-12-14 ~ 1994-05-09
    IIF 8 - Director → ME
  • 3
    icon of address 89 Hartswood Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 1996-11-18 ~ 1996-12-31
    IIF 18 - Secretary → ME
  • 4
    GOLDSPUN LIMITED - 1999-01-04
    ANCHOR MAGNETS LIMITED - 2003-07-30
    ANCHOR MAGNETS PLC - 2006-02-06
    icon of address Bankside Works, Darnall Road, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-03-05 ~ 1998-03-13
    IIF 6 - Director → ME
  • 5
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    icon of calendar 1994-12-12 ~ 1997-06-17
    IIF 1 - Director → ME
  • 6
    HOGARTH DAVIES AND LLOYD LIMITED - 2011-02-23
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-25 ~ 1995-01-31
    IIF 11 - Director → ME
  • 7
    DIALOG SEMICONDUCTOR PLC - 2021-09-14
    DIALOG SEMICONDUCTOR (HOLDINGS) LIMITED - 1999-08-18
    KITCHANGE LIMITED - 1998-02-27
    icon of address Dukes Meadow, Millboard Road, Bourne End, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1998-02-27 ~ 1998-03-26
    IIF 9 - Director → ME
  • 8
    SCA COPY COMPANY LIMITED - 1998-12-10
    SCA UK HOLDINGS LIMITED - 2018-01-02
    icon of address Southfields Road, Dunstable, Bedfordshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1998-11-05 ~ 1998-11-09
    IIF 23 - Secretary → ME
  • 9
    SCA HYGIENE UK LIMITED - 1998-07-10
    SCA HYGIENE PRODUCTS UK LIMITED - 2018-01-02
    icon of address Southfields Road, Dunstable, Bedfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-12 ~ 1997-10-02
    IIF 22 - Secretary → ME
  • 10
    icon of address Robert Waldschmidt, 48 Draycott Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-05 ~ 1994-04-18
    IIF 3 - Director → ME
  • 11
    icon of address Hampers, Oak Road Little Maplestead, Halstead, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    615 GBP2018-03-31
    Officer
    icon of calendar 2000-04-06 ~ 2000-05-15
    IIF 7 - Director → ME
  • 12
    icon of address C/o Ebs Box 3942 Innovation Centre, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-15 ~ 1996-10-18
    IIF 16 - Secretary → ME
  • 13
    REEVEDALE LIMITED - 1996-04-10
    icon of address Flats 1-3, 31 Neal Street, Covent Garden, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 1996-03-28 ~ 1996-05-01
    IIF 2 - Director → ME
    icon of calendar 1996-03-28 ~ 1996-05-01
    IIF 24 - Secretary → ME
  • 14
    icon of address Sca Gp2 Ltd, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-11 ~ 1998-12-17
    IIF 14 - Secretary → ME
  • 15
    SCA GP 1 LIMITED - 1999-12-01
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 1998-12-11 ~ 1998-12-17
    IIF 17 - Secretary → ME
  • 16
    icon of address Telford Way, Telford Way Industrial Estate, Kettering, Northamptonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-02-26 ~ 1997-02-28
    IIF 13 - Secretary → ME
  • 17
    FRANT GROUP LIMITED - 1995-12-07
    icon of address Broadwater House, 1 Mundells, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-14 ~ 1994-01-18
    IIF 4 - Director → ME
  • 18
    FAXTIME TELECOM LIMITED - 1994-09-01
    icon of address 2 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -264,828 GBP2024-12-31
    Officer
    icon of calendar 1994-02-01 ~ 1994-02-01
    IIF 10 - Director → ME
  • 19
    THE BRITISH-IRANIAN CHAMBER OF COMMERCE LIMITED - 1996-12-23
    icon of address One, Fleet Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    52,598 GBP2024-12-31
    Officer
    icon of calendar 1996-11-22 ~ 1996-11-27
    IIF 20 - Secretary → ME
    icon of calendar 1996-12-10 ~ 1996-12-13
    IIF 19 - Secretary → ME
  • 20
    ELDON (UK) LIMITED - 2000-07-11
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-06-11 ~ 1996-06-24
    IIF 12 - Secretary → ME
  • 21
    THULE AUTOMOTIVE LIMITED - 2013-10-16
    icon of address Units 1-3 Two Counties Estate, Falconer Road, Haverhill, Suffolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-06-11 ~ 1996-06-12
    IIF 15 - Secretary → ME
  • 22
    OVINGTON LIMITED - 1996-08-29
    icon of address Finland House 47 Berth, Tilbury Port, Tilbury, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    466,343 GBP2024-12-31
    Officer
    icon of calendar 1996-08-13 ~ 1997-08-27
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.