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

Davis, John Chapman

    Related profiles found in government register
  • Davis, John Chapman
    British accountant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad Oak House, Brantridge Lane, Staplefield, Haywards Heath, RH17 6EW, England

      IIF 1
  • Davis, John Chapman
    British chartered accountant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadoak House, Brantridge Lane, Staplefield, Haywards Heath, RH17 6EW, England

      IIF 2 IIF 3
  • Davis, John Chapman
    British company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad Oak, Brantridge Lane, Staplefield, Haywards Heath, RH17 6EW, England

      IIF 4 IIF 5 IIF 6
    • icon of address Broadoak House, Brantridge Lane, Staplefield, West Sussex, RH17 6EW, United Kingdom

      IIF 7
  • Davis, John Chapman
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad Oak, Brantridge Lane, Staplefield, Haywards Heath, RH17 6EW, England

      IIF 8 IIF 9
    • icon of address Broadoak House, Brantridge Lane, Staplefield, RH17 6EW, United Kingdom

      IIF 10
    • icon of address Broadoak House, Brantridge Lane, Staplefield, West Sussex, RH17 6EW, England

      IIF 11
  • Davis, John Chapman
    born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broad Oak, Brantridge Lane, Staplefield, Haywards Heath, RH17 6EW

      IIF 12
  • Davis, John Chapman
    British accountant born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hensford Mews, Ashcombe, Dawlish, EX7 0QT, England

      IIF 13
    • icon of address 2, Chapel Court, London, SE1 1HH, United Kingdom

      IIF 14 IIF 15
  • Davis, John Chapman
    British chartered accountant born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, John Chapman
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chapel Court, London, SE1 1HH, United Kingdom

      IIF 25
    • icon of address 6 The Glade, The Glade, Uckfield, TN22 1EF, England

      IIF 26
  • Mr John Chapman Davis
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad Oak, Brantridge Lane, Staplefield, Haywards Heath, RH17 6EW, England

      IIF 27 IIF 28 IIF 29
    • icon of address Broadoak House, Brantridge Lane, Staplefield, Haywards Heath, RH17 6EW, England

      IIF 30
    • icon of address 2, Chapel Court, London, SE1 1HH, England

      IIF 31 IIF 32
    • icon of address Broadoak House, Brantridge Lane, Staplefield, RH17 6EW, United Kingdom

      IIF 33
    • icon of address Broadoak House, Brantridge Lane, Staplefield, West Sussex, RH17 6EW, United Kingdom

      IIF 34
  • Davis, John Chapman

    Registered addresses and corresponding companies
    • icon of address Broadoak House, Brantridge Lane, Staplefield, Haywards Heath, RH17 6EW, England

      IIF 35
    • icon of address Broadoak House, Brantridge Lane, Staplefield, West Sussex, RH17 6EW, United Kingdom

      IIF 36
  • Mr John Chapman Davis
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broad Oak House, Brantridge Lane, Staplefield, Haywards Heath, RH17 6EW, England

      IIF 37
    • icon of address 2, Chapel Court, London, SE1 1HH, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Broadoak House, Brantridge Lane, Staplefield, RH17 6EW, England

      IIF 42
    • icon of address 6 The Glade, The Glade, Uckfield, TN22 1EF, England

      IIF 43
  • Mr John Davis
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chapel Court, London, SE1 1HH, United Kingdom

      IIF 44
  • Davis, John

    Registered addresses and corresponding companies
    • icon of address Broadoak House, Brantridge Lane, Staplefield, Mainland Uk (excl Highlands), RH17 6EW, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 2 Chapel Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    GEOBLOCKS LIMITED - 2019-06-14
    icon of address 2 Chapel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Broadoak House Brantridge Lane, Staplefield, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,974 GBP2024-07-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Broad Oak House Brantridge Lane, Staplefield, Haywards Heath, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Broadoak House, Brantridge Lane, Staplefield, Mainland Uk (excl Highlands), United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,407 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 45 - Secretary → ME
  • 6
    icon of address Broadoak House, Brantridge Lane, Staplefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-12 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Has significant influence or controlOE
  • 7
    AFTRIDGE LIMITED - 2016-06-12
    GEOMAX SERVICES LIMITED - 2015-03-27
    GEOMEX SERVICES LIMITED - 2015-03-27
    icon of address 2 Chapel Court, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Broadoak House, Brantridge Lane, Staplefield, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 36 - Secretary → ME
  • 9
    icon of address Broadoak House, Brantridge Lane, Staplefield, Mainland Uk (excl Highlands), United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    555,221 GBP2024-03-31
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address Broad Oak Brantridge Lane, Staplefield, Haywards Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Chapel Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 6 The Glade, The Glade, Uckfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Broad Oak House Brantridge Lane, Staplefield, Haywards Heath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2015-03-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Chapel Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    GREENSTOCK WASTE MANAGEMENT LIMITED - 2015-07-30
    icon of address 2 Chapel Court, Chapel Court, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 17 - Director → ME
  • 16
    GREENSTOCK LIMITED - 2013-04-15
    icon of address 2 Chapel Court, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 18 - Director → ME
  • 17
    AMBERIDGE LTD - 2013-11-13
    icon of address Broadoak House Brantridge Lane, Staplefield, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,501 GBP2021-08-31
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 35 - Secretary → ME
  • 18
    icon of address Broadoak House, Brantridge Lane, Staplefield, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Broadoak House, Brantridge Lane, Staplefield, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 11 - Director → ME
  • 20
    icon of address 2 Chapel Court, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 14 - Director → ME
  • 21
    icon of address 2 Chapel Court, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 2 Chapel Court, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 25 - Director → ME
  • 23
    icon of address Broad Oak Brantridge Lane, Staplefield, Haywards Heath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 8 - Director → ME
  • 24
    icon of address Broad Oak Brantridge Lane, Staplefield, Haywards Heath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 4 - Director → ME
  • 25
    icon of address Broadoak House, Brantridge Lane, Staplefield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -175 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 10 - Director → ME
  • 26
    icon of address Broad Oak Brantridge Lane, Staplefield, Haywards Heath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 6 - Director → ME
Ceased 7
  • 1
    icon of address 2 Chapel Court, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,230,715 GBP2018-12-31
    Officer
    icon of calendar 2014-04-03 ~ 2015-07-11
    IIF 23 - Director → ME
  • 2
    GEOBLOCKS LIMITED - 2019-06-14
    icon of address 2 Chapel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-06 ~ 2018-12-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2018-12-06
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    icon of address 6 Hensford Mews, Ashcombe, Dawlish, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2018-01-26 ~ 2021-10-08
    IIF 13 - Director → ME
  • 4
    icon of address Broadoak House, Brantridge Lane, Staplefield, Mainland Uk (excl Highlands), United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    555,221 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 31 - Has significant influence or control OE
  • 5
    icon of address Regent House, 316 Beulah Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ 2025-05-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ 2025-05-22
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    icon of address Broadoak House, Brantridge Lane, Staplefield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -175 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-20 ~ 2022-06-16
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    icon of address Broad Oak Brantridge Lane, Staplefield, Haywards Heath, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-01 ~ 2025-08-23
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.