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 Nicholas Justin Davis

    Related profiles found in government register
  • Mr Nicholas Justin Davis
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Baring Road, Cowes, Isle Of Wight, PO31 8DS, United Kingdom

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
  • Nicholas Justin Davis
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mr Nicholas Davis
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Davis, Nicholas Justin
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Davis, Nicholas Justin
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Baring Road, Cowes, Isle Of Wight, PO31 8DS, United Kingdom

      IIF 9
    • icon of address 9, Medina Court, Arctic Road, Cowes, PO31 7XD, United Kingdom

      IIF 10
    • icon of address Flat 12, Vantage Point, 41 Queens Road, Cowes, Isle Of Wight, PO31 8BY, United Kingdom

      IIF 11 IIF 12
    • icon of address Flat 12, Vantage Point, 4a Queens Road, Cowes, PO31 8BY, United Kingdom

      IIF 13
    • icon of address Unit 9 Medina Court, Arctic Road, Cowes, Isle Of Wight, PO31 7XD, United Kingdom

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address Navigation House, Berthon Marina, Bath Road, Lymington, Hampshire, SO41 3YL, United Kingdom

      IIF 16
    • icon of address Navigation House, Berthon Marina, Bath Road, Lymington, Hants, SO41 3YL, United Kingdom

      IIF 17
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 18 IIF 19
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 20
  • Davis, Nicholas Justin
    British none born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 21
  • Davis, Nicholas Justin
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX, England

      IIF 22
  • Davis, Nicholas Justin

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24
  • Davis, Nicholas

    Registered addresses and corresponding companies
    • icon of address 146, Baring Road, Cowes, Isle Of Wight, PO31 8DS, United Kingdom

      IIF 25
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 7 - Director → ME
    icon of calendar 2025-01-08 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address Building 33 London Oxford Airport, Kidlington, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 9 Medina Court, Arctic Road, Cowes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Blandel Bridge House, 56 Sloane Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Unit 20 Broadfields Ind Estate, Seaview Road, Cowes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-09-05 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -136,420 GBP2024-06-30
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Navigation House Berthon Marina, The Shipyard, Bath Road, Lymington, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 19 - Director → ME
  • 10
    GOAGT LIMITED - 2009-07-04
    icon of address Navigation House Berthon Marina, The Shipyard, Bath Road, Lymington, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 146 Baring Road, Cowes, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2022-11-03 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -84,721 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-08-14 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    ASSET RESOLVE LIMITED - 2015-02-09
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-31 ~ 2016-04-05
    IIF 17 - Director → ME
  • 2
    icon of address 12 Cygnet Drive, Durrington, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,611 GBP2024-03-31
    Officer
    icon of calendar 2014-11-04 ~ 2015-01-12
    IIF 18 - Director → ME
  • 3
    icon of address Navigation House Berthon Marina, Bath Road, Lymington, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-07 ~ 2016-04-05
    IIF 16 - Director → ME
  • 4
    icon of address 2 Venture Road Southampton Science Park, Chilworth, Southampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2013-07-15
    IIF 21 - Director → ME
  • 5
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ 2015-07-08
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.