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

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 born in April 1961

    Resident in England

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

      IIF 17
    • Great Posbrook, Posbrook Lane, Fareham, Hampshire, SO14 4EZ, England

      IIF 18
    • Great Posbrook, Posbrook Lane, Titchfield, Fareham, Hampshire, PO14 4EZ, England

      IIF 19
    • 9, Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN, United Kingdom

      IIF 20
  • Davis, Paul Harding
    British businessman born in April 1961

    Resident in England

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

      IIF 21
  • 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 22
    • Great Posbrook, Posbrook Lane, Fareham, PO14 4EZ, England

      IIF 23
    • Abshot Cottage, Hook Lane, Hook Village, Hants, SO31 9HH

      IIF 24 IIF 25
    • Communication Centre, 33 King Street, Norwich, Norfolk, NR1 1PD

      IIF 26
    • 10-12, Rodney Road, Portsmouth, Hampshire, PO4 8QT, United Kingdom

      IIF 27
    • 10-12, Rodney Road, Southsea, Hampshire, PO4 8SY, United Kingdom

      IIF 28
    • 9, Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN, England

      IIF 29 IIF 30
  • 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 31
  • Davis, Paul Harding
    British 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
    • Clarendon Court, Over Wallop, Stockbridge, Hampshire, SO20 8HU, United Kingdom

      IIF 34
  • 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 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 18
  • 1
    ACCLAIM INTERNET LIMITED
    04076771
    Kenilworth Hambledon Road, Denmead, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2000-09-22 ~ 2003-06-26
    IIF 31 - Director → ME
    2000-09-22 ~ 2001-10-10
    IIF 38 - Secretary → ME
  • 2
    AERIAL DIRECT LIMITED
    08043921
    1 Barnes Wallis Road, Fareham, England
    Active Corporate (6 parents)
    Officer
    2012-04-24 ~ 2018-10-05
    IIF 27 - 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
    AERIAL GROUP HOLDINGS LIMITED
    11061201
    New Court, 1 Barnes Wallis Road, Fareham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    AERIAL TELEPHONES LIMITED
    02979045
    1 Barnes Wallis Road, Fareham, England
    Active Corporate (11 parents)
    Officer
    1994-10-14 ~ 2018-10-05
    IIF 17 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-10-05
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    BEEBU TELECOM LIMITED
    - now 08635537
    DM NETWORK (SERVICES) LIMITED - 2016-02-16
    1 Barnes Wallis Road, Fareham, England
    Active Corporate (6 parents)
    Officer
    2016-08-18 ~ 2018-10-05
    IIF 22 - 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
  • 6
    CLARENDON CORPORATE LIMITED
    - now 04188544
    AERIAL TELEPHONES GROUP LIMITED
    - 2019-01-07 04188544
    PORTSTAFF (578) LIMITED - 2004-03-11
    Clarendon Court, Over Wallop, Stockbridge, Hampshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2008-04-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-06-01 ~ 2017-03-26
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    CLARENDON HOLDINGS GROUP LIMITED
    11144019
    1-2 Clarendon Court Over Wallop, Stockbridge, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-01-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-01-11 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    CLARENDON PROPERTY TRADING LIMITED
    11145005
    1-2 Clarendon Court Over Wallop, Stockbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-01-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-01-11 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    COLAYNE HOLDINGS LIMITED
    10183387
    1-2 Clarendon Court Over Wallop, Stockbridge, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    COLAYNE LIMITED
    02127454
    1 Clarendon Court Over Wallop, Stockbridge, Hants
    Active Corporate (2 parents)
    Officer
    (before 1990-12-15) ~ now
    IIF 18 - Director → ME
    (before 1990-12-15) ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    COMMUNICATIONS LINK DEVELOPMENT LIMITED
    04104540
    Communication Centre, 33 King Street, Norwich, Norfolk
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2000-11-09 ~ 2002-06-20
    IIF 24 - Director → ME
    2014-01-31 ~ dissolved
    IIF 26 - Director → ME
    2001-02-14 ~ 2002-06-20
    IIF 37 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HAMPTON COMMUNICATIONS LIMITED
    09180500
    Aerial Telephones Ltd, 12 Rodney Road, Southsea
    Dissolved Corporate (2 parents)
    Officer
    2014-08-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    LEASE DIRECT LIMITED
    09836445
    10-12 Rodney Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    OXFORD ST DEVELOPMENTS LTD
    07739363
    9 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire
    Active Corporate (6 parents)
    Officer
    2011-09-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SOUTHAMPTON HILL DEVELOPMENTS LTD
    08842646
    Clarendon Court, Over Wallop, Stockbridge, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-01-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-11
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SOUTHAMPTON HILL INVESTMENTS LTD
    09993048
    9 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SOUTHAMPTON HILL MAINTENANCE LTD
    09993128
    9 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    VADORIS LIMITED
    04899951
    112-113 Houndsditch, London
    Dissolved Corporate (13 parents)
    Officer
    2007-02-19 ~ dissolved
    IIF 25 - 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.