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

Mr John William Davis

    Related profiles found in government register
  • Mr John William Davis
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mill Lane, Shepherdswell, Dover, CT15 7LJ, England

      IIF 1 IIF 2
    • icon of address Castle View Park, Holmestone Road, Dover, CT17 0UG, England

      IIF 3
    • icon of address Unit 5 Southdown Industrial Estate, Southdown Road, Harpenden, AL5 1PW, England

      IIF 4 IIF 5
    • icon of address Redshank House, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, PE29 6FN, England

      IIF 6
    • icon of address Linkup House, Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 7
    • icon of address 3rd Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 8 IIF 9 IIF 10
    • icon of address 3rd Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, United Kingdom

      IIF 11
    • icon of address 27, Lower Bank Road, Fulwood, Preston, PR2 8NS, England

      IIF 12
    • icon of address Douglas Mill, Bradley Lane, Standish, Wigan, WN6 0XF, England

      IIF 13
  • John William Davis
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 14
  • Mr John Davis
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, City Reach, Greenwich View Place, London, E14 9NN, England

      IIF 15
    • icon of address 12, Mill Lane, Shepherdswell, Kent, CT15 7LJ, England

      IIF 16
  • Mr John William Davis
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Center, Lytham Road, Blackpool, FY4 1EW, England

      IIF 17
    • icon of address 1, Covert Road, Aylesham, Canterbury, CT3 3EQ, England

      IIF 18
  • Davis, John William
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mill Lane, Shepherdswell, Dover, CT15 7LJ, England

      IIF 19 IIF 20
    • icon of address Castle View Park, Holmestone Road, Dover, CT17 0UG, England

      IIF 21
    • icon of address 1, Honner Close, Hawkinge, Folkestone, CT18 7RB, England

      IIF 22
    • icon of address 3rd Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 23 IIF 24
    • icon of address 3rd Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Davis, John William
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Southdown Industrial Estate, Southdown Road, Harpenden, AL5 1PW, England

      IIF 28 IIF 29
    • icon of address Redshank House, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, PE29 6FN, England

      IIF 30
    • icon of address Linkup House, Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 31
    • icon of address 3rd Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 32 IIF 33
    • icon of address 27, Lower Bank Road, Fulwood, Preston, PR2 8NS, England

      IIF 34
    • icon of address Douglas Mill, Bradley Lane, Standish, Wigan, WN6 0XF, England

      IIF 35
  • John Davis
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Mill Lane, Shepherdswell, Dover, CT15 7LJ, England

      IIF 36
  • Davis, John William
    British contractor born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Elms Vale Road Dover, Elms Vale Road, Dover Kent, CT17 9NT, United Kingdom

      IIF 37
  • Mr John Davis
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a Colvert Road, Aylesham Industrial Estate, Canterbury, CT3 3EQ, United Kingdom

      IIF 38
  • Davis, John
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, United Kingdom

      IIF 39
    • icon of address 3rd Floor, City Reach, Greenwich View Place, London, E14 9NN, England

      IIF 40
  • Davis, John
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Elms Vale Road, Dover, Kent, CT17 9NT, England

      IIF 41
  • Davis, John
    British operations officer born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mill Lane, Shepherdswell, Kent, CT15 7LJ, England

      IIF 42
  • Davis, John William
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Center, Lytham Road, Blackpool, FY4 1EW, England

      IIF 43
  • Davis, John William
    British ground worker born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Elms Vale Road Dover, Elms Vale Road, Dover Kent, CT17 9NT, United Kingdom

      IIF 44
  • Davis, John
    British groundworker born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a Colvert Road, Aylesham Industrial Estate, Canterbury, CT3 3EQ, United Kingdom

      IIF 45
  • Davis, John William

    Registered addresses and corresponding companies
    • icon of address 68 Elms Vale Road Dover, Elms Vale Road, Dover Kent, CT17 9NT, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 3rd Floor City Reach, 5 Greenwich View Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,202 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Wilson Wright Llp, 5 Fleet Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,954 GBP2024-02-28
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 12 Mill Lane, Shepherdswell, Dover, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor City Reach, 5 Greenwich View Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address 3rd Floor, City Reach, Greenwich View Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    189,283 GBP2024-08-31
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 6
    MACAVIS CONSTRUCTION PLANT HIRE LIMITED - 2021-06-30
    icon of address 3rd Floor, City Reach, 5 Greenwich View Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,522 GBP2024-08-31
    Officer
    icon of calendar 2017-01-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3rd Floor City Reach, 5 Greenwich View Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 3rd Floor City Reach, 5 Greenwich View Place, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 Mill Lane Shepherdswell, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3rd Floor City Reach, 5 Greenwich View Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address Castle View Park, Holmestone Road, Dover, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address Wilson Wright Llp, 5 Fleet Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,954 GBP2024-02-28
    Officer
    icon of calendar 2019-02-28 ~ 2021-06-03
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2021-06-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 27 Lower Bank Road, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2021-02-17 ~ 2023-03-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-03-06
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of address Redshank House Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2021-02-17 ~ 2023-03-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-03-05
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address Linkup House Ring Road, Lower Wortley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2021-02-18 ~ 2023-03-04
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2023-03-04
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 5 Southdown Industrial Estate, Southdown Road, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2021-06-14 ~ 2023-03-03
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2023-03-03
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of address 78 Stafford Road, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2021-02-16 ~ 2023-03-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2023-03-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    icon of address Douglas Mill Bradley Lane, Standish, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2021-02-16 ~ 2023-03-07
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2023-03-07
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    icon of address 18 Cemetery Road, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2021-02-17 ~ 2023-03-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-03-02
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    icon of address Enterprise Center, Lytham Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2021-02-17 ~ 2023-03-08
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-03-08
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    icon of address 98 Northborough Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,939 GBP2020-05-31
    Officer
    icon of calendar 2014-05-28 ~ 2014-06-10
    IIF 37 - Director → ME
    icon of calendar 2014-06-10 ~ 2020-05-01
    IIF 44 - Director → ME
    icon of calendar 2014-05-28 ~ 2020-05-03
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-05-01
    IIF 18 - Has significant influence or control OE
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address Unit 5 Southdown Industrial Estate, Southdown Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2021-02-17 ~ 2023-03-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-03-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    icon of address 12 Elm Park Gardens, Dover, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    105,857 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2022-07-22
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2022-07-22
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 68 Elms Vale Road, Dover, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2014-04-03 ~ 2015-07-31
    IIF 41 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.