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

Davies, Stephen John

    Related profiles found in government register
  • Davies, Stephen John
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maclaren House, Birch Lane, Mortimer, Reading, Berkshire, RG7 3UB

      IIF 1 IIF 2 IIF 3
    • icon of address Maclaren House, Birch Lane, Mortimer, Reading, Berkshire, RG7 3UB, United Kingdom

      IIF 5
  • Davies, Stephen John
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Dukes Ride, Crowthorne, RG45 6LZ, England

      IIF 6
    • icon of address 11-13 High Street, Theale, Reading, Berkshire, RG7 5AH, United Kingdom

      IIF 7
    • icon of address 6, Chapman Close, Wokingham, Berkshire, RG41 4ES, England

      IIF 8
  • Davies, Stephen John
    British property developer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maclaren House, Birch Lane, Mortimer, Reading, Berkshire, RG7 3UB

      IIF 9
  • Davies, Stephen John
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maclaren House, Birch Lane, Mortimer, RG7 3UB

      IIF 10
  • Davies, Stephen John
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Theale Court 11-13 High Street, High Street, Theale, Reading, RG7 5AH, England

      IIF 11
  • Davies, Stephen John
    British property developer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address May House, Loves Wood, Mortimer, Reading, Berkshire, RG7 2JX, United Kingdom

      IIF 12
    • icon of address Theale Court, 11-13 High Street, Theale, Reading, RG7 5AH, England

      IIF 13
  • Davies, Stephen John
    British company director born in May 1962

    Registered addresses and corresponding companies
    • icon of address 21 Butterfield Road, Southampton, Hampshire, SO16 7EG

      IIF 14
  • Davies, Stephen John
    British land dir born in May 1962

    Registered addresses and corresponding companies
    • icon of address 47 Andes Close, Southampton, Hampshire, SO14 3HS

      IIF 15
  • Davies, Stephen John
    British land director born in May 1962

    Registered addresses and corresponding companies
    • icon of address 8 Andes Close, Southampton, Hampshire, SO14 3HS

      IIF 16
  • Davies, Stephen John
    British property developer born in May 1962

    Registered addresses and corresponding companies
    • icon of address 47 Andes Close, Southampton, Hampshire, SO14 3HS

      IIF 17
  • Mr Stephen John Davies
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-13 High Street, Theale, Reading, Berkshire, RG7 5AH, United Kingdom

      IIF 18
    • icon of address Maclaren House, Birch Lane, Mortimer, Reading, Berkshire, RG7 3UB, United Kingdom

      IIF 19 IIF 20
    • icon of address May House, Loves Wood, Mortimer, Reading, Berkshire, RG7 2JX, United Kingdom

      IIF 21
  • Mr Steven John Davies
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Theale Court, High Street, Theale, Reading, RG7 5AH, England

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 11-13 High Street Theale, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    SOUTH COAST SIGNS LIMITED - 2001-06-15
    icon of address 3 - 4, Eastwood Court Broadwater Road, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -109,008 GBP2018-05-30
    Officer
    icon of calendar 2005-04-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Maclaren House Birch Lane, Mortimer, Reading, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address C/o Centaur Secretaries Ltd, 3rd Floor, 24 Old Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-24 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 3 - 4 Eastwood Court, Broadwater Road, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-12 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 3 Eastwood Court, Broadwater Road, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -360 GBP2020-03-31
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    T.A. FISHER & SONS DEVELOPMENTS LIMITED - 1991-04-01
    icon of address Theale Court 11-13 High Street, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 17 Dukes Ride, Crowthorne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    169,738 GBP2024-06-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 11 Castle Hill, Maidenhead, Berkshire
    Active Corporate (9 parents)
    Equity (Company account)
    4,314 GBP2024-05-31
    Officer
    icon of calendar 2007-03-14 ~ 2009-09-22
    IIF 1 - Director → ME
  • 2
    WILDLEA LIMITED - 1986-01-06
    CREST HOMES (THAMESVALE) LIMITED - 1997-08-28
    CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED - 2003-05-01
    CREST HOMES (SOUTH) LIMITED - 2000-11-01
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1997-11-01 ~ 2000-11-17
    IIF 15 - Director → ME
  • 3
    icon of address 6 Chapman Close, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,888 GBP2024-03-31
    Officer
    icon of calendar 2015-03-05 ~ 2017-03-10
    IIF 8 - Director → ME
  • 4
    AMPLEVINE PLC - 1997-09-08
    TERVIAN LIMITED - 1987-09-01
    BEECHCROFT HOMES LIMITED - 1989-12-08
    AMPLEVINE HOMES PLC - 1993-07-23
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-12 ~ 2004-10-30
    IIF 16 - Director → ME
  • 5
    icon of address Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,590,813 GBP2024-02-29
    Officer
    icon of calendar 2005-08-18 ~ 2009-09-24
    IIF 4 - Director → ME
  • 6
    icon of address 3 Eastwood Court, Broadwater Road, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -360 GBP2020-03-31
    Officer
    icon of calendar 2001-01-12 ~ 2002-03-01
    IIF 17 - Director → ME
  • 7
    CITYGROVE WESTGATE LIMITED - 2014-01-22
    LLP (ALDERSHOT) LIMITED - 2011-12-07
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    809 GBP2020-04-30
    Officer
    icon of calendar 2006-09-29 ~ 2007-08-16
    IIF 14 - Director → ME
  • 8
    icon of address 8 Westmead Rock Road, Chilcompton, Radstock, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,867 GBP2024-05-31
    Officer
    icon of calendar 2007-03-14 ~ 2010-01-20
    IIF 2 - Director → 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.