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

Davison, Andrew John

    Related profiles found in government register
  • Davison, Andrew John
    British solicitor born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Percy House Percy Lane, Nevilles Cross, Durham, DH1 4HE

      IIF 1 IIF 2
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England

      IIF 3
  • Davison, Andrew John
    born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, Aykley Heads Business Centre, Durham, County Durham, DH1 5TS

      IIF 4
  • Davison, Andrew John
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, 57 Market Place, Middleton-in-teesdale, Barnard Castle, County Durham, DL12 0QH, United Kingdom

      IIF 5
  • Davison, Andrew John
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moor Chambers, 26 Front Street, Framwellgate Moor, Durham, DH1 5EJ, United Kingdom

      IIF 6
  • Davison, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address Percy House Percy Lane, Nevilles Cross, Durham, DH1 4HE

      IIF 7
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England

      IIF 8
  • Davison, Andrew John
    British company director

    Registered addresses and corresponding companies
    • icon of address Mill House, 57 Market Place, Middleton-in-teesdale, Barnard Castle, County Durham, DL12 0QH, United Kingdom

      IIF 9
  • Mr Andrew John Davison
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Station, Winston, Darlington, DL2 3QQ, United Kingdom

      IIF 10
  • Davison, Andrew John

    Registered addresses and corresponding companies
    • icon of address Percy House Percy Lane, Nevilles Cross, Durham, DH1 4HE

      IIF 11
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England

      IIF 12
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Venture House, Aykley Heads Business Centre, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2006-02-13 ~ now
    IIF 11 - Secretary → ME
  • 2
    icon of address The Old Station, Winston, Darlington, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Kepier House, Belmont Business Park, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    321,760 GBP2024-03-31
    Officer
    icon of calendar 1998-08-14 ~ now
    IIF 5 - Director → ME
    icon of calendar 1998-08-14 ~ now
    IIF 9 - Secretary → ME
Ceased 6
  • 1
    icon of address Swinburne Maddison Solicitors Venture House, Aykley Heads Business Centre, Durham, Co Durham
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-04-30
    Officer
    icon of calendar 2008-02-15 ~ 2023-04-30
    IIF 1 - Director → ME
  • 2
    icon of address St Mary-le-bow, North Bailey, Durham
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    23,046 GBP2024-12-31
    Officer
    icon of calendar 2004-03-24 ~ 2006-07-27
    IIF 7 - Secretary → ME
  • 3
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-16
    Officer
    icon of calendar 2006-06-05 ~ 2019-10-18
    IIF 2 - Director → ME
    icon of calendar 2013-06-26 ~ 2014-06-01
    IIF 12 - Secretary → ME
  • 4
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2019-10-18
    IIF 3 - Director → ME
    icon of calendar 2008-03-12 ~ 2014-06-01
    IIF 8 - Secretary → ME
  • 5
    icon of address Prydale Farm, Rookhope, Bishop Auckland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,528 GBP2025-03-31
    Officer
    icon of calendar 2021-08-23 ~ 2024-07-02
    IIF 6 - Director → ME
  • 6
    icon of address Venture House, Aykley Heads Business Centre, Durham, County Durham
    Active Corporate (6 parents)
    Current Assets (Company account)
    2,488,702 GBP2024-04-30
    Officer
    icon of calendar 2010-06-29 ~ 2023-04-30
    IIF 4 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.