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 Paul Harding Davis

    Related profiles found in government register
  • Mr Paul Harding Davis
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Barnes Wallis Road, Fareham, PO15 5UA, England

      IIF 1
    • Great Posbrook, Posbrook Lane, Fareham, PO14 4EZ, England

      IIF 2 IIF 3 IIF 4
    • 1 Clarendon Court Over Wallop, Stockbridge, Hants, SO20 8HU

      IIF 5
    • 10-12, Rodney Road, Southsea, Hampshire, PO4 8SY, United Kingdom

      IIF 6
    • Aerial Telephones Ltd, 12 Rodney Road, Southsea, PO48SY

      IIF 7
    • Great Posbrook, Posbrook Lane, Titchfield, Hampshire, PO14 4EZ, England

      IIF 8
    • 9, Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN

      IIF 9 IIF 10
    • 9, Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN, England

      IIF 11 IIF 12
  • Paul Harding Davis
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Clarendon Court, Over Wallop, Stockbridge, SO20 8HU, United Kingdom

      IIF 13 IIF 14
  • Paul Harding Davis
    British born in June 2016

    Resident in England

    Registered addresses and corresponding companies
    • 1, Barnes Wallis Road, Fareham, PO15 5UA, England

      IIF 15
  • Mr Paul Harding Davis
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Court, 1 Barnes Wallis Road, Fareham, PO15 5UA, United Kingdom

      IIF 16
  • Davis, Paul Harding
    British businessman born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Great Posbrook, Posbrook Lane, Titchfield, Fareham, Hampshire, PO14 4EZ, England

      IIF 17
    • 1-2 Clarendon Court, Over Wallop, Stockbridge, Hampshire, SO20 8HU, England

      IIF 18
  • Davis, Paul Harding
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Barnes Wallis Road, Fareham, PO15 5UA, England

      IIF 19
    • Great Posbrook, Posbrook Lane, Fareham, PO14 4EZ, England

      IIF 20
    • Abshot Cottage, Hook Lane, Hook Village, Hants, SO31 9HH

      IIF 21 IIF 22
    • Communication Centre, 33 King Street, Norwich, Norfolk, NR1 1PD

      IIF 23
    • 10-12, Rodney Road, Portsmouth, Hampshire, PO4 8QT, United Kingdom

      IIF 24
    • 10-12, Rodney Road, Southsea, Hampshire, PO4 8SY, United Kingdom

      IIF 25
    • 9, Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN, England

      IIF 26 IIF 27
    • 9, Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN, United Kingdom

      IIF 28
  • Davis, Paul Harding
    British internet services born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Abshot Cottage, Hook Lane, Hook Village, Hants, SO31 9HH

      IIF 29
  • Davis, Paul Harding
    British property developer born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Great Posbrook, Posbrook Lane, Fareham, Hampshire, SO14 4EZ, England

      IIF 30
  • Davis, Paul Harding
    British proprietor born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Barnes Wallis Road, Fareham, PO15 5UA, England

      IIF 31
  • Davis, Paul Harding
    British businessman born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2 Clarendon Court, Over Wallop, Stockbridge, SO20 8HU, United Kingdom

      IIF 32 IIF 33
  • Davis, Paul Harding
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Court, 1 Barnes Wallis Road, Fareham, PO15 5UA, United Kingdom

      IIF 34
    • Clarendon Court, Over Wallop, Stockbridge, Hampshire, SO20 8HU, United Kingdom

      IIF 35
  • Davis, Paul Harding
    British

    Registered addresses and corresponding companies
    • Great Posbrook, Posbrook Lane, Fareham, Hampshire, PO14 4EZ, England

      IIF 36
    • Abshot Cottage, Hook Lane, Hook Village, Hants, SO31 9HH

      IIF 37
  • Davis, Paul Harding
    British company director

    Registered addresses and corresponding companies
    • Abshot Cottage, Hook Lane, Hook Village, Hants, SO31 9HH

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    New Court, 1 Barnes Wallis Road, Fareham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-13 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    AERIAL TELEPHONES GROUP LIMITED - 2019-01-07
    PORTSTAFF (578) LIMITED - 2004-03-11
    Clarendon Court, Over Wallop, Stockbridge, Hampshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,169,226 GBP2024-09-30
    Officer
    2008-04-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    1-2 Clarendon Court Over Wallop, Stockbridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    596,176 GBP2024-09-30
    Officer
    2018-01-11 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-01-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    1-2 Clarendon Court Over Wallop, Stockbridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    37,286 GBP2024-09-30
    Officer
    2018-01-11 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-01-11 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    1-2 Clarendon Court Over Wallop, Stockbridge, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,907 GBP2022-09-30
    Officer
    2016-05-17 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    1 Clarendon Court Over Wallop, Stockbridge, Hants
    Corporate (1 parent)
    Equity (Company account)
    48,849 GBP2024-09-30
    Officer
    ~ now
    IIF 30 - director → ME
    ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    Communication Centre, 33 King Street, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,826 GBP2016-05-31
    Officer
    2014-01-31 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Aerial Telephones Ltd, 12 Rodney Road, Southsea
    Dissolved corporate (1 parent)
    Equity (Company account)
    -19,581 GBP2018-02-28
    Officer
    2014-08-18 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    10-12 Rodney Road, Southsea, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-22 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    9 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    78,476 GBP2023-07-31
    Officer
    2011-09-10 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Clarendon Court, Over Wallop, Stockbridge, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    124,086 GBP2023-09-30
    Officer
    2014-01-13 ~ now
    IIF 35 - director → ME
  • 12
    9 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, England
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    3 GBP2023-02-28
    Officer
    2016-02-08 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    9 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, England
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    3 GBP2023-02-28
    Officer
    2016-02-08 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    112-113 Houndsditch, London
    Dissolved corporate (5 parents)
    Officer
    2007-02-19 ~ dissolved
    IIF 22 - director → ME
Ceased 6
  • 1
    Kenilworth Hambledon Road, Denmead, Waterlooville, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2000-09-22 ~ 2003-06-26
    IIF 29 - director → ME
    2000-09-22 ~ 2001-10-10
    IIF 38 - secretary → ME
  • 2
    1 Barnes Wallis Road, Fareham, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    674,882 GBP2015-09-30
    Officer
    2012-04-24 ~ 2018-10-05
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    1 Barnes Wallis Road, Fareham, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,201,426 GBP2016-09-30
    Officer
    1994-10-14 ~ 2018-10-05
    IIF 31 - director → ME
    Person with significant control
    2016-06-01 ~ 2018-10-05
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    DM NETWORK (SERVICES) LIMITED - 2016-02-16
    1 Barnes Wallis Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    -186,852 GBP2018-09-30
    Officer
    2016-08-18 ~ 2018-10-05
    IIF 19 - director → ME
    Person with significant control
    2016-08-31 ~ 2018-10-05
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Communication Centre, 33 King Street, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,826 GBP2016-05-31
    Officer
    2000-11-09 ~ 2002-06-20
    IIF 21 - director → ME
    2001-02-14 ~ 2002-06-20
    IIF 37 - secretary → ME
  • 6
    Clarendon Court, Over Wallop, Stockbridge, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    124,086 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2018-09-11
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.